About

Registered Number: 03538792
Date of Incorporation: 01/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 1 Freemantle Business, Centre, 152 Millbrook Road East, Southampton, SO15 1JR

 

Based in 152 Millbrook Road East in Southampton, Direct Janitorial Supplies Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ronald David 01 April 1998 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Louise Sarah 01 April 1998 07 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 03 May 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 April 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 April 2015
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 19 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 06 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 21 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 16 April 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 03 April 2000
395 - Particulars of a mortgage or charge 08 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
225 - Change of Accounting Reference Date 19 January 1999
CERTNM - Change of name certificate 29 July 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 18 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.