D R J DEVELOPMENTS LIMITED
NORTH EAST LINCOLNSHIRE JOHN BEVERLEY DEVELOPMENTS LTD

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8EZ

Company number 04527207
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 6 SEA VIEW STREET, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 8EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 4 . The most likely internet sites of D R J DEVELOPMENTS LIMITED are www.drjdevelopments.co.uk, and www.d-r-j-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to New Clee Rail Station is 1.8 miles; to Grimsby Town Rail Station is 2.5 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R J Developments Limited is a Private Limited Company. The company registration number is 04527207. D R J Developments Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of D R J Developments Limited is 6 Sea View Street Cleethorpes North East Lincolnshire Dn35 8ez. The company`s financial liabilities are £9.1k. It is £3.71k against last year. And the total assets are £9.85k, which is £-2.39k against last year. ALLEN, David John is a Director of the company. BEVERLEY, John Harold is a Director of the company. Secretary DANBY, Linda Jane has been resigned. Secretary JERVIS, Richard Baxter has been resigned. Secretary WELLS, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JERVIS, Richard Baxter has been resigned. The company operates in "Development of building projects".


d r j developments Key Finiance

LIABILITIES £9.1k
+68%
CASH n/a
TOTAL ASSETS £9.85k
-20%
All Financial Figures

Current Directors

Director
ALLEN, David John
Appointed Date: 26 July 2005
75 years old

Director
BEVERLEY, John Harold
Appointed Date: 05 September 2002
74 years old

Resigned Directors

Secretary
DANBY, Linda Jane
Resigned: 27 January 2003
Appointed Date: 05 September 2002

Secretary
JERVIS, Richard Baxter
Resigned: 18 September 2012
Appointed Date: 26 July 2005

Secretary
WELLS, Paul
Resigned: 26 July 2005
Appointed Date: 11 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Director
JERVIS, Richard Baxter
Resigned: 18 September 2012
Appointed Date: 26 July 2005
72 years old

Persons With Significant Control

Mr David John Allen
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Harold Beverley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D R J DEVELOPMENTS LIMITED Events

14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4

...
... and 39 more events
18 Sep 2003
Return made up to 05/09/03; full list of members
02 Jul 2003
New secretary appointed
31 Jan 2003
Secretary resigned
05 Sep 2002
Secretary resigned
05 Sep 2002
Incorporation

D R J DEVELOPMENTS LIMITED Charges

26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 knoll street cleethorpes north east lincolnshire,. By…
22 August 2005
Debenture
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…