DPJ DEVELOPMENTS LTD


Company number NI043314
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 43 LOCKVIEW ROAD, BELFAST, BT9 5FJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 . The most likely internet sites of DPJ DEVELOPMENTS LTD are www.dpjdevelopments.co.uk, and www.dpj-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dpj Developments Ltd is a Private Limited Company. The company registration number is NI043314. Dpj Developments Ltd has been working since 28 May 2002. The present status of the company is Active. The registered address of Dpj Developments Ltd is 43 Lockview Road Belfast Bt9 5fj. . JOHNSTON, Shelia is a Secretary of the company. JOHNSTON, Derek is a Director of the company. Secretary NESBITT, Linda has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSTON, Shelia
Appointed Date: 02 June 2005

Director
JOHNSTON, Derek
Appointed Date: 26 June 2002
53 years old

Resigned Directors

Secretary
NESBITT, Linda
Resigned: 02 June 2005
Appointed Date: 28 May 2002

Director
HARRISON, Malcolm Joseph
Resigned: 26 June 2002
Appointed Date: 28 May 2002
51 years old

Director
KANE, Dorothy May
Resigned: 26 June 2002
Appointed Date: 28 May 2002
89 years old

DPJ DEVELOPMENTS LTD Events

30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
14 Jun 2016
Compulsory strike-off action has been discontinued
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

31 May 2016
First Gazette notice for compulsory strike-off
08 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1

...
... and 47 more events
28 May 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 2002
Memorandum
28 May 2002
Decln complnce reg new co
28 May 2002
Pars re dirs/sit reg off
28 May 2002
Certificate of incorporation

DPJ DEVELOPMENTS LTD Charges

20 April 2007
Mortgage or charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Lands at foughill otra situate…
14 November 2006
Mortgage or charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Company's lands at…
11 March 2004
Mortgage or charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: Deed of charge all monies. All that and those the lands…
11 March 2004
Mortgage or charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: Debenture all monies. See attatched sheets doc 18 for…