D.J. GLAZING LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4RU

Company number 02492647
Status Active
Incorporation Date 17 April 1990
Company Type Private Limited Company
Address UNIT 23, DOCKRAY HALL, KENDAL, CUMBRIA, LA9 4RU
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 101 . The most likely internet sites of D.J. GLAZING LIMITED are www.djglazing.co.uk, and www.d-j-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. D J Glazing Limited is a Private Limited Company. The company registration number is 02492647. D J Glazing Limited has been working since 17 April 1990. The present status of the company is Active. The registered address of D J Glazing Limited is Unit 23 Dockray Hall Kendal Cumbria La9 4ru. . DIXON, Justin is a Director of the company. DIXON, Trevor Neil is a Director of the company. Secretary BRAYSHAW, Paula Christina has been resigned. Secretary DIXON, Howard Ashley has been resigned. Secretary DIXON, Trevor Neil has been resigned. Secretary GIBBS, Catherine Mary has been resigned. Secretary LEMMER & COMPANY (SECRETARIES) LTD has been resigned. Director DIXON, Catherine Mary has been resigned. The company operates in "Glazing".


Current Directors

Director
DIXON, Justin
Appointed Date: 01 October 2015
40 years old

Director
DIXON, Trevor Neil

67 years old

Resigned Directors

Secretary
BRAYSHAW, Paula Christina
Resigned: 03 April 2003
Appointed Date: 30 September 2000

Secretary
DIXON, Howard Ashley
Resigned: 30 September 2000
Appointed Date: 31 March 1998

Secretary
DIXON, Trevor Neil
Resigned: 17 April 1996

Secretary
GIBBS, Catherine Mary
Resigned: 31 March 1998
Appointed Date: 17 April 1996

Secretary
LEMMER & COMPANY (SECRETARIES) LTD
Resigned: 01 April 2008
Appointed Date: 03 April 2003

Director
DIXON, Catherine Mary
Resigned: 17 April 1996
68 years old

Persons With Significant Control

Mr Trevor Neil Dixon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

D.J. GLAZING LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 69 more events
09 Jul 1990
Accounting reference date notified as 30/06

29 Jun 1990
Particulars of mortgage/charge

04 Jun 1990
Registered office changed on 04/06/90 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1990
Incorporation

D.J. GLAZING LIMITED Charges

20 June 1990
Debenture
Delivered: 29 June 1990
Status: Satisfied on 29 February 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…