D.J. ENTERPRISES (LIGHTING) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1SF

Company number 01156162
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address ASTON HOUSE, YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SF
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2,500 . The most likely internet sites of D.J. ENTERPRISES (LIGHTING) LIMITED are www.djenterpriseslighting.co.uk, and www.d-j-enterprises-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. D J Enterprises Lighting Limited is a Private Limited Company. The company registration number is 01156162. D J Enterprises Lighting Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of D J Enterprises Lighting Limited is Aston House York Road Maidenhead Berkshire Sl6 1sf. . WHEELER, Susan Margaret is a Secretary of the company. GRAY, Sally Elizabeth is a Director of the company. MACPHERSON, Jane Amy is a Director of the company. MCNAMARA, Rachael is a Director of the company. WHEELER, David John is a Director of the company. Director WHEELER, Susan Margaret has been resigned. The company operates in "Financial management".


Current Directors


Director
GRAY, Sally Elizabeth
Appointed Date: 02 October 1998
57 years old

Director
MACPHERSON, Jane Amy
Appointed Date: 02 October 1998
60 years old

Director
MCNAMARA, Rachael
Appointed Date: 02 October 1998
56 years old

Director
WHEELER, David John

87 years old

Resigned Directors

Director
WHEELER, Susan Margaret
Resigned: 02 October 1998
82 years old

Persons With Significant Control

Mrs Susan Margaret Wheeler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

D.J. ENTERPRISES (LIGHTING) LIMITED Events

08 Nov 2016
Total exemption full accounts made up to 31 January 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
25 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,500

04 Aug 2015
Total exemption full accounts made up to 31 January 2015
14 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,500

...
... and 71 more events
29 Jun 1987
Return made up to 15/05/87; full list of members

18 Jun 1986
Full accounts made up to 31 January 1986

18 Jun 1986
Return made up to 29/05/86; full list of members

28 Apr 1982
Accounts made up to 31 January 1982
10 Jan 1974
Certificate of incorporation

D.J. ENTERPRISES (LIGHTING) LIMITED Charges

21 December 1994
Charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
31 March 1989
Fixed and floating charge
Delivered: 6 April 1989
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
17 January 1984
Charge over all book debts
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts due owing or incurred to the company.
22 June 1979
Floating charge
Delivered: 2 July 1979
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge on. Undertaking and all property and assets…