DIRECT JANITORIAL SUPPLIES LIMITED
152 MILLBROOK ROAD EAST CLEANING SUPPLIES DIRECT SOUTHERN LIMITED

Hellopages » Hampshire » Southampton » SO15 1JR

Company number 03538792
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address UNIT 1 FREEMANTLE BUSINESS, CENTRE, 152 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1JR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 100 . The most likely internet sites of DIRECT JANITORIAL SUPPLIES LIMITED are www.directjanitorialsupplies.co.uk, and www.direct-janitorial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Redbridge Rail Station is 2 miles; to Romsey Rail Station is 6.4 miles; to Shawford Rail Station is 8.9 miles; to Brockenhurst Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Janitorial Supplies Limited is a Private Limited Company. The company registration number is 03538792. Direct Janitorial Supplies Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Direct Janitorial Supplies Limited is Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton So15 1jr. The company`s financial liabilities are £40.01k. It is £-4.59k against last year. The cash in hand is £0.11k. It is £0.11k against last year. And the total assets are £117.06k, which is £2.56k against last year. RUSHER, Patrica Anne is a Secretary of the company. RUSHER, Patrica Anne is a Director of the company. RUSHER, Simon James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MOORE, Louise Sarah has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MOORE, Ronald David has been resigned. The company operates in "Other service activities n.e.c.".


direct janitorial supplies Key Finiance

LIABILITIES £40.01k
-11%
CASH £0.11k
TOTAL ASSETS £117.06k
+2%
All Financial Figures

Current Directors

Secretary
RUSHER, Patrica Anne
Appointed Date: 06 April 2003

Director
RUSHER, Patrica Anne
Appointed Date: 06 April 2003
71 years old

Director
RUSHER, Simon James
Appointed Date: 01 December 2009
46 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Secretary
MOORE, Louise Sarah
Resigned: 07 April 2003
Appointed Date: 01 April 1998

Nominee Director
DOYLE, Betty June
Resigned: 01 April 1998
Appointed Date: 01 April 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 01 April 1998
Appointed Date: 01 April 1998
84 years old

Director
MOORE, Ronald David
Resigned: 31 January 2010
Appointed Date: 01 April 1998
83 years old

DIRECT JANITORIAL SUPPLIES LIMITED Events

11 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 May 2014
Director's details changed for Simon James Rusher on 1 January 2014
...
... and 43 more events
08 May 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Registered office changed on 08/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Incorporation

DIRECT JANITORIAL SUPPLIES LIMITED Charges

18 February 2000
Deed of deposit
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The deposit account designated "coal pension properties…