DJMS DEVELOPMENTS LIMITED
GILFORD


Company number NI045761
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address STRAMORE HOUSE, 82-86 STRAMORE ROAD, GILFORD, CO. DOWN, BT63 6HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2017-01-16 GBP 200 ; Annual return made up to 11 March 2015 with full list of shareholders Statement of capital on 2017-01-16 GBP 200 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DJMS DEVELOPMENTS LIMITED are www.djmsdevelopments.co.uk, and www.djms-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Djms Developments Limited is a Private Limited Company. The company registration number is NI045761. Djms Developments Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Djms Developments Limited is Stramore House 82 86 Stramore Road Gilford Co Down Bt63 6hn. . MOORE, Jonathan Edwin is a Secretary of the company. NICHOLSON, David F J is a Director of the company. NICHOLSON, Jonathan James is a Director of the company. NICHOLSON, Mark Alexander is a Director of the company. NICHOLSON, Samuel Thomas John is a Director of the company. Secretary CLARKE, Elizabeth has been resigned. Secretary DOHERTY, Jayne Natasha has been resigned. Director DOHERTY, Jayne Natasha has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director HARRISON, Malcolm Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOORE, Jonathan Edwin
Appointed Date: 20 May 2011

Director
NICHOLSON, David F J
Appointed Date: 21 April 2003
54 years old

Director
NICHOLSON, Jonathan James
Appointed Date: 21 April 2003
48 years old

Director
NICHOLSON, Mark Alexander
Appointed Date: 21 April 2003
52 years old

Director
NICHOLSON, Samuel Thomas John
Appointed Date: 20 March 2003
55 years old

Resigned Directors

Secretary
CLARKE, Elizabeth
Resigned: 11 March 2010
Appointed Date: 07 April 2005

Secretary
DOHERTY, Jayne Natasha
Resigned: 20 May 2011
Appointed Date: 11 March 2003

Director
DOHERTY, Jayne Natasha
Resigned: 20 May 2011
Appointed Date: 22 April 2003
52 years old

Director
HARRISON, Derek George Alexander
Resigned: 20 May 2011
Appointed Date: 21 April 2003
80 years old

Director
HARRISON, Malcolm Joseph
Resigned: 20 March 2003
Appointed Date: 11 March 2003
51 years old

DJMS DEVELOPMENTS LIMITED Events

16 Jan 2017
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 200

16 Jan 2017
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 200

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Total exemption small company accounts made up to 31 March 2015
28 Feb 2015
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 200

...
... and 60 more events
02 Apr 2003
Resolution to change name
11 Mar 2003
Pars re dirs/sit reg off
11 Mar 2003
Decln complnce reg new co
11 Mar 2003
Articles
11 Mar 2003
Memorandum

DJMS DEVELOPMENTS LIMITED Charges

30 September 2011
Mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those all the lands comprised in folio…
2 April 2008
Mortgage or charge
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge. The lands comprised in folio DN158718 co…
16 August 2006
Mortgage or charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. All that and those all that lands…
27 January 2006
Mortgage or charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge - all monies. All that and those all the lands…
4 October 2005
Mortgage or charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge - all monies. All that and those all the land…
21 August 2003
Mortgage or charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage all that part of the land comprised in…
9 June 2003
Mortgage or charge
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: All monies. Floating charge. The undertaking of the company…