DEJAMUS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01786678
Status Active
Incorporation Date 27 January 1984
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of DEJAMUS LIMITED are www.dejamus.co.uk, and www.dejamus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Dejamus Limited is a Private Limited Company. The company registration number is 01786678. Dejamus Limited has been working since 27 January 1984. The present status of the company is Active. The registered address of Dejamus Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . WATTS, Linda Jane is a Secretary of the company. JAMES, Stephen Maurice is a Director of the company. JAMES, Susan Roberta is a Director of the company. Director JAMES, Frances Lilian has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
JAMES, Stephen Maurice
Appointed Date: 08 February 1993
78 years old

Director
JAMES, Susan Roberta
Appointed Date: 11 October 2005
76 years old

Resigned Directors

Director
JAMES, Frances Lilian
Resigned: 22 October 2003
104 years old

Persons With Significant Control

Needlarch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEJAMUS LIMITED Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Statement of company's objects
19 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

...
... and 72 more events
01 Jul 1988
Full group accounts made up to 31 December 1986

03 Dec 1987
Return made up to 04/05/87; full list of members

08 Jun 1987
Particulars of mortgage/charge

20 Jun 1986
Full accounts made up to 31 December 1985

17 Apr 1984
Memorandum and Articles of Association

DEJAMUS LIMITED Charges

7 November 1991
Fixed & floating charge
Delivered: 23 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…
26 May 1987
Second debenture
Delivered: 8 June 1987
Status: Satisfied on 5 February 1992
Persons entitled: Polygram International Music Publishing Limited.
Description: All its agreements under which the company has or will…