Company number 04533102
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
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 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Registration of charge 045331020006, created on 18 August 2016. The most likely internet sites of DJS PIZZA LTD are www.djspizza.co.uk, and www.djs-pizza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Djs Pizza Ltd is a Private Limited Company.
The company registration number is 04533102. Djs Pizza Ltd has been working since 12 September 2002.
The present status of the company is Active. The registered address of Djs Pizza Ltd is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. SWIFT, James Richard is a Director of the company. WILBERG, Knut Sigurd is a Director of the company. Secretary MITCHELL, Kenneth Dorian Boyes has been resigned. Secretary SWIFT, James Richard has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director SWIFT, David Francis has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Event catering activities".
Current Directors
Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 05 October 2011
Resigned Directors
Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Resigned: 30 March 2010
Appointed Date: 26 March 2008
Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002
Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002
Persons With Significant Control
Team West Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DJS PIZZA LTD Events
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
22 Aug 2016
Registration of charge 045331020006, created on 18 August 2016
18 May 2016
Satisfaction of charge 2 in full
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
25 Sep 2002
Registered office changed on 25/09/02 from: 85 south street dorking surrey RH4 2LA
25 Sep 2002
New director appointed
12 Sep 2002
Incorporation
18 August 2016
Charge code 0453 3102 0006
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 January 2014
Charge code 0453 3102 0005
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 November 2012
An omnibus guarantee and set-off agreement
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 October 2012
Debenture deed
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied
on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied
on 22 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…