About

Registered Number: 04468291
Date of Incorporation: 24/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX

 

D J Stores Ltd was registered on 24 June 2002 and are based in Lancashire, it has a status of "Active". D J Stores Ltd has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Dean Andrew 24 June 2002 - 1
DAVIES, Jennifer Ann 25 June 2014 - 1
DAVIES, Jennifer Ann 24 June 2002 25 June 2014 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 July 2019
MR04 - N/A 12 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 June 2015
MR01 - N/A 18 June 2015
AP01 - Appointment of director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
225 - Change of Accounting Reference Date 08 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.