About

Registered Number: 04527207
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 6 Sea View Street, Cleethorpes, North East Lincolnshire, DN35 8EZ

 

D R J Developments Ltd was registered on 05 September 2002, it has a status of "Active". We do not know the number of employees at this company. This company has 4 directors listed as Allen, David John, Beverley, John Harold, Danby, Linda Jane, Jervis, Richard Baxter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David John 26 July 2005 - 1
BEVERLEY, John Harold 05 September 2002 - 1
JERVIS, Richard Baxter 26 July 2005 18 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DANBY, Linda Jane 05 September 2002 27 January 2003 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 20 March 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 May 2014
SH01 - Return of Allotment of shares 29 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 September 2006
363s - Annual Return 02 November 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
CERTNM - Change of name certificate 29 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 14 September 2004
RESOLUTIONS - N/A 21 May 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 August 2005 Fully Satisfied

N/A

Debenture 22 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.