About

Registered Number: 05208325
Date of Incorporation: 17/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN

 

Having been setup in 2004, D J H Developments Ltd has its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Birkinshaw, Sally, Hutson, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKINSHAW, Sally 17 August 2004 - 1
HUTSON, David John 17 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 September 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
225 - Change of Accounting Reference Date 04 April 2005
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2007 Outstanding

N/A

Debenture 18 May 2007 Outstanding

N/A

Legal charge 13 May 2005 Fully Satisfied

N/A

Debenture 18 November 2004 Fully Satisfied

N/A

Legal charge 18 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.