DJ HOMES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA
Company number 05514156
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address C/O SELIGMAN PERCY, HILTON HOUSE LORD STREET, STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Receiver's abstract of receipts and payments to 8 November 2016; Receiver's abstract of receipts and payments to 8 May 2016; Receiver's abstract of receipts and payments to 8 November 2015. The most likely internet sites of DJ HOMES LIMITED are www.djhomes.co.uk, and www.dj-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dj Homes Limited is a Private Limited Company. The company registration number is 05514156. Dj Homes Limited has been working since 20 July 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Dj Homes Limited is C O Seligman Percy Hilton House Lord Street Stockport Cheshire Sk1 3na. . JONES, David is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PRITCHARD, Wendy has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Director
JONES, David
Appointed Date: 20 July 2005
64 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

Secretary
PRITCHARD, Wendy
Resigned: 14 May 2008
Appointed Date: 20 July 2005

Director
AR NOMINEES LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

DJ HOMES LIMITED Events

21 Nov 2016
Receiver's abstract of receipts and payments to 8 November 2016
19 May 2016
Receiver's abstract of receipts and payments to 8 May 2016
12 Nov 2015
Receiver's abstract of receipts and payments to 8 November 2015
21 May 2015
Receiver's abstract of receipts and payments to 8 May 2015
17 Nov 2014
Receiver's abstract of receipts and payments to 8 November 2014
...
... and 40 more events
10 Aug 2005
New director appointed
10 Aug 2005
Registered office changed on 10/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
10 Aug 2005
Secretary resigned
10 Aug 2005
Director resigned
20 Jul 2005
Incorporation

DJ HOMES LIMITED Charges

7 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 higher ainsworth road ainsworth. The rental income by…
21 November 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 boswell avenue, audenshaw. The rental income by way of…
1 November 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 373 wigan road leigh. The rental income by way…
3 October 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 assheton crescent newton heath manchester. By way of…
6 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 355 bolton road radcliffe M26 3QQ. The rental income by way…
6 July 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 144 water street radcliffe manchester. The…
21 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 456 bolton road manchester and the rental income by way of…
31 March 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 boswell avenue droylsden manchester,. By way of fixed…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 373 wigan road leigh. By way of fixed charge the benefit of…
3 February 2006
Legal mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 456 bolton road radcliffe…
21 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 144 water street radcliffe manchester. With the benefit of…
16 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35 higher ainsworth road radcliffe manchester. With the…
9 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 355 bolton road,radcliffe,manchester. By way of fixed…
7 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…