D.J.L. CONSTRUCTION LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 02581472
Status Active
Incorporation Date 11 February 1991
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five 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 30 June 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of D.J.L. CONSTRUCTION LIMITED are www.djlconstruction.co.uk, and www.d-j-l-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J L Construction Limited is a Private Limited Company. The company registration number is 02581472. D J L Construction Limited has been working since 11 February 1991. The present status of the company is Active. The registered address of D J L Construction Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. . LEA, Rachel Helen is a Secretary of the company. LEA, David John is a Director of the company. LEA, Rachel Helen is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
LEA, David John

70 years old

Director
LEA, Rachel Helen

71 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 February 1991
Appointed Date: 11 February 1991

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1991

Persons With Significant Control

Mr David John Lea
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Helen Lea
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.J.L. CONSTRUCTION LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 30 June 2015
13 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 65 more events
03 Jul 1992
Full accounts made up to 28 February 1992

28 Apr 1992
Return made up to 11/02/92; full list of members

28 Apr 1992
Accounting reference date extended from 29/02 to 31/03

19 Feb 1991
Secretary resigned

11 Feb 1991
Incorporation

D.J.L. CONSTRUCTION LIMITED Charges

11 November 2004
Debenture
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 28 September 2005
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…