D.J. (INVICTA) SUPPLIES LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SJ

Company number 03249092
Status Active
Incorporation Date 12 September 1996
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D.J. (INVICTA) SUPPLIES LIMITED are www.djinvictasupplies.co.uk, and www.d-j-invicta-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. The distance to to Dumpton Park Rail Station is 1.4 miles; to Birchington-on-Sea Rail Station is 4.5 miles; to Sandwich Rail Station is 6.4 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Invicta Supplies Limited is a Private Limited Company. The company registration number is 03249092. D J Invicta Supplies Limited has been working since 12 September 1996. The present status of the company is Active. The registered address of D J Invicta Supplies Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sj. The company`s financial liabilities are £4.78k. It is £4.39k against last year. The cash in hand is £0k. It is £-0.76k against last year. And the total assets are £359.66k, which is £-44.35k against last year. WARDLE, Glenn Steven is a Director of the company. Secretary CAUDREY, Paul Thomas has been resigned. Secretary HOY, Robin Anthony has been resigned. Secretary POLLARD, David Robert has been resigned. Secretary POLLARD, Joy Isabelle has been resigned. Secretary SMITH, Malcolm Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAUDREY, Paul Thomas has been resigned. Director CAUDREY, Paul Thomas has been resigned. Director COOK, Eric Roland has been resigned. Director POLLARD, David Robert has been resigned. Director POLLARD, Jane Rosemary has been resigned. Director POLLARD, Joy Isabelle has been resigned. The company operates in "Wholesale of other intermediate products".


d.j. (invicta) supplies Key Finiance

LIABILITIES £4.78k
+1126%
CASH £0k
-100%
TOTAL ASSETS £359.66k
-11%
All Financial Figures

Current Directors

Director
WARDLE, Glenn Steven
Appointed Date: 24 April 2013
64 years old

Resigned Directors

Secretary
CAUDREY, Paul Thomas
Resigned: 30 March 2001
Appointed Date: 30 October 2000

Secretary
HOY, Robin Anthony
Resigned: 27 August 1999
Appointed Date: 21 May 1998

Secretary
POLLARD, David Robert
Resigned: 30 September 2010
Appointed Date: 30 March 2001

Secretary
POLLARD, Joy Isabelle
Resigned: 21 May 1998
Appointed Date: 12 September 1996

Secretary
SMITH, Malcolm Trevor
Resigned: 30 October 2000
Appointed Date: 27 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Director
CAUDREY, Paul Thomas
Resigned: 05 November 2010
Appointed Date: 12 August 2009
60 years old

Director
CAUDREY, Paul Thomas
Resigned: 08 October 2002
Appointed Date: 30 March 2001
60 years old

Director
COOK, Eric Roland
Resigned: 12 August 2009
Appointed Date: 22 November 2001
71 years old

Director
POLLARD, David Robert
Resigned: 21 June 2013
Appointed Date: 12 September 1996
70 years old

Director
POLLARD, Jane Rosemary
Resigned: 21 June 2013
Appointed Date: 05 November 2010
68 years old

Director
POLLARD, Joy Isabelle
Resigned: 21 May 1998
Appointed Date: 01 October 1996
73 years old

Persons With Significant Control

Mr Glenn Steven Wardle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

D.J. (INVICTA) SUPPLIES LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

13 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
23 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution

23 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution

23 Sep 1996
Ad 12/09/96--------- £ si 98@1=98 £ ic 2/100
17 Sep 1996
Secretary resigned
12 Sep 1996
Incorporation

D.J. (INVICTA) SUPPLIES LIMITED Charges

18 August 2011
All assets debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 August 2007
All assets debenture
Delivered: 15 August 2007
Status: Satisfied on 10 November 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1997
Mortgage debenture
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charge by way of legal mortgage over freehold property…