DJH TECHNICAL SERVICES LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 5BH

Company number 06184494
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address 3 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of DJH TECHNICAL SERVICES LIMITED are www.djhtechnicalservices.co.uk, and www.djh-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Queenborough Rail Station is 4.8 miles; to Hollingbourne Rail Station is 7 miles; to Bearsted Rail Station is 7.8 miles; to Charing (Kent) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Djh Technical Services Limited is a Private Limited Company. The company registration number is 06184494. Djh Technical Services Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Djh Technical Services Limited is 3 Conqueror Court Sittingbourne Kent Me10 5bh. . SAGGU, Jagtar Singh is a Secretary of the company. HARRIS, David John is a Director of the company. Secretary HARNDEN, Anthony Roger has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SAGGU, Jagtar Singh
Appointed Date: 12 January 2015

Director
HARRIS, David John
Appointed Date: 30 March 2007
54 years old

Resigned Directors

Secretary
HARNDEN, Anthony Roger
Resigned: 26 March 2014
Appointed Date: 30 March 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Persons With Significant Control

Mr David John Harris
Notified on: 4 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more

DJH TECHNICAL SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Secretary's details changed for Mr Jags Singh Saggu on 14 January 2015
...
... and 19 more events
17 Apr 2007
New secretary appointed
17 Apr 2007
New director appointed
01 Apr 2007
Director resigned
01 Apr 2007
Secretary resigned
26 Mar 2007
Incorporation