About

Registered Number: 05474778
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 24 Armley Grange Oval, Armley, Leeds, West Yorkshire, LS12 3QJ

 

D J Contractors (Northern) Ltd was founded on 08 June 2005 and are based in Leeds, it has a status of "Active". There are 5 directors listed as Fenty, Dave John, Batley, Tony, Lacey, John, Lacey, Karl, Waugh, James for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTY, Dave John 28 June 2005 - 1
BATLEY, Tony 28 June 2005 15 February 2016 1
LACEY, John 28 June 2005 15 February 2016 1
LACEY, Karl 28 June 2005 15 February 2016 1
WAUGH, James 28 June 2005 09 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 June 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 18 March 2016
SH01 - Return of Allotment of shares 19 February 2016
SH01 - Return of Allotment of shares 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
CERTNM - Change of name certificate 21 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.