B.D.J. ESTATES LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2LW

Company number 04119184
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 34 ORMSIDE WAY, HOLMTHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B.D.J. ESTATES LIMITED are www.bdjestates.co.uk, and www.b-d-j-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. B D J Estates Limited is a Private Limited Company. The company registration number is 04119184. B D J Estates Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of B D J Estates Limited is 34 Ormside Way Holmthorpe Industrial Estate Redhill Surrey Rh1 2lw. . DOVE, Larraine is a Secretary of the company. DOVE, Barry Richard is a Director of the company. RIVOLTA, Dale is a Director of the company. RIVOLTA, Jason Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
DOVE, Larraine
Appointed Date: 04 December 2000

Director
DOVE, Barry Richard
Appointed Date: 04 December 2000
78 years old

Director
RIVOLTA, Dale
Appointed Date: 04 December 2000
57 years old

Director
RIVOLTA, Jason Mark
Appointed Date: 04 December 2000
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Barry Richard Dove
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Rivolta
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Mark Rivolta
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

B.D.J. ESTATES LIMITED Events

08 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 98

16 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 98

...
... and 49 more events
28 Dec 2001
Return made up to 04/12/01; full list of members
14 Jul 2001
Particulars of mortgage/charge
29 Dec 2000
Ad 07/12/00--------- £ si 98@1=98 £ ic 1/99
04 Dec 2000
Secretary resigned
04 Dec 2000
Incorporation

B.D.J. ESTATES LIMITED Charges

22 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Legal mortgage
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 34 ormside way holmethorpe industrial estate redhill t/no…
29 April 2005
Legal mortgage
Delivered: 13 May 2005
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Bank PLC
Description: The old slaughterhouse underhill road newdigate surrey t/no…
12 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Legal mortgage
Delivered: 14 July 2001
Status: Satisfied on 27 October 2010
Persons entitled: Hsbc Bank PLC
Description: Property k/a 34 ormside way helmethorpe industrial estate…