DEE-JAY PROPERTIES LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 04400395
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEE-JAY PROPERTIES LIMITED are www.deejayproperties.co.uk, and www.dee-jay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Dee Jay Properties Limited is a Private Limited Company. The company registration number is 04400395. Dee Jay Properties Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Dee Jay Properties Limited is Unit 1b Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2tu. The company`s financial liabilities are £180.62k. It is £-8.73k against last year. The cash in hand is £19.51k. It is £2.74k against last year. And the total assets are £69.75k, which is £2.4k against last year. ELPHICK, Helen is a Secretary of the company. BROWN, Neil Gordon is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dee-jay properties Key Finiance

LIABILITIES £180.62k
-5%
CASH £19.51k
+16%
TOTAL ASSETS £69.75k
+3%
All Financial Figures

Current Directors

Secretary
ELPHICK, Helen
Appointed Date: 21 March 2002

Director
BROWN, Neil Gordon
Appointed Date: 21 March 2002
66 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 02 April 2002
Appointed Date: 21 March 2002

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 02 April 2002
Appointed Date: 21 March 2002

DEE-JAY PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
26 Apr 2002
New secretary appointed
26 Apr 2002
New director appointed
09 Apr 2002
Director resigned
09 Apr 2002
Secretary resigned
21 Mar 2002
Incorporation

DEE-JAY PROPERTIES LIMITED Charges

31 July 2012
Mortgage
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 190-192 great north road eaton socon st neots…
12 June 2008
Mortgage deed
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 65 laburnham road biggleswade bedfordshire…
19 June 2007
Deed of charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: No 6 st cuthberts road newbottle houghton-le-springs tyne &…
7 January 2003
Legal charge
Delivered: 10 January 2003
Status: Satisfied on 30 July 2008
Persons entitled: National Westminster Bank PLC
Description: 65 laburnam road biggleswade bedfordshire SG18 0NX. By way…
16 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…