D.N.J. LTD.
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HD

Company number 02891269
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address UNIT 5 ORCHARD ROAD, ROYSTON, HERTFORDSHIRE, SG8 5HD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 5 . The most likely internet sites of D.N.J. LTD. are www.dnj.co.uk, and www.d-n-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. D N J Ltd is a Private Limited Company. The company registration number is 02891269. D N J Ltd has been working since 25 January 1994. The present status of the company is Active. The registered address of D N J Ltd is Unit 5 Orchard Road Royston Hertfordshire Sg8 5hd. . WATSON, Kirsty Victoria is a Secretary of the company. WATSON, Adrian Mathew is a Director of the company. Secretary WATSON, Michael Joseph has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GODSAVE, Alan has been resigned. Director WATSON, Andrew Patrick has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WATSON, Kirsty Victoria
Appointed Date: 31 January 2009

Director
WATSON, Adrian Mathew
Appointed Date: 01 December 2003
59 years old

Resigned Directors

Secretary
WATSON, Michael Joseph
Resigned: 31 January 2009
Appointed Date: 01 January 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 February 1994
Appointed Date: 25 January 1994

Director
GODSAVE, Alan
Resigned: 01 December 2003
Appointed Date: 01 February 1994
82 years old

Director
WATSON, Andrew Patrick
Resigned: 21 December 2007
Appointed Date: 01 February 1994
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 February 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Adrian Mathew Watson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

D.N.J. LTD. Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5

...
... and 56 more events
18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Registered office changed on 18/03/94 from: temple house 20 holywell row london EC2A 4JB

18 Mar 1994
Memorandum and Articles of Association

18 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jan 1994
Incorporation

D.N.J. LTD. Charges

3 April 2001
Debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…