DJR TRADING LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 3AA

Company number 05520017
Status Active - Proposal to Strike off
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address 3 RISBYGATE STREET, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP33 3AA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Unit 5 Brunel Buisness Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to 3 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA on 13 November 2015; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of DJR TRADING LIMITED are www.djrtrading.co.uk, and www.djr-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Thurston Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Djr Trading Limited is a Private Limited Company. The company registration number is 05520017. Djr Trading Limited has been working since 27 July 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Djr Trading Limited is 3 Risbygate Street Bury St Edmunds Suffolk England Ip33 3aa. . MCALEESE, Laura Ann is a Director of the company. Secretary GROVES, Richard Eric has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CARDY, Jonathon David has been resigned. Director DARTFORD, Trevor David has been resigned. Director GROVES, Richard Eric has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MCALEESE, Laura Ann
Appointed Date: 24 June 2014
41 years old

Resigned Directors

Secretary
GROVES, Richard Eric
Resigned: 02 May 2014
Appointed Date: 27 July 2005

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 28 July 2005
Appointed Date: 27 July 2005

Director
CARDY, Jonathon David
Resigned: 02 May 2014
Appointed Date: 27 July 2005
56 years old

Director
DARTFORD, Trevor David
Resigned: 16 July 2014
Appointed Date: 02 May 2014
72 years old

Director
GROVES, Richard Eric
Resigned: 02 May 2014
Appointed Date: 27 July 2005
53 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

DJR TRADING LIMITED Events

13 Nov 2015
Registered office address changed from Unit 5 Brunel Buisness Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to 3 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA on 13 November 2015
09 May 2015
Compulsory strike-off action has been suspended
28 Apr 2015
First Gazette notice for compulsory strike-off
07 Feb 2015
Compulsory strike-off action has been discontinued
05 Feb 2015
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 37 more events
16 Aug 2005
New director appointed
16 Aug 2005
Registered office changed on 16/08/05 from: mallers accoutancy 5 richardson walk lexden, colchester essex CO3 4AJ
16 Aug 2005
Accounting reference date shortened from 31/07/06 to 31/03/06
16 Aug 2005
Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100
27 Jul 2005
Incorporation

DJR TRADING LIMITED Charges

19 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Richard Eric Groves
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Jonathon David Cardy
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Rent deposit deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Messrs M R and P J Underwood
Description: The tenant with full title guarantee charges its interest…
3 November 2005
Rent deposit
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Michael Roy Underwood and Philip John Underwood
Description: The beneficial owner charges its interest in the deposit…