About

Registered Number: 05889420
Date of Incorporation: 27/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2 St. Oswalds Road, Worcester, WR1 1HZ,

 

Having been setup in 2006, D.J.D. Group Ltd have registered office in Worcester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Davis, Kevin David Andrew, Davis, Patricia Ann, Pugh, James Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Kevin David Andrew 27 July 2006 - 1
DAVIS, Patricia Ann 27 July 2006 - 1
PUGH, James Andrew 27 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 19 April 2018
SH01 - Return of Allotment of shares 03 April 2018
RESOLUTIONS - N/A 29 March 2018
RESOLUTIONS - N/A 29 March 2018
SH08 - Notice of name or other designation of class of shares 29 March 2018
SH19 - Statement of capital 29 March 2018
CAP-SS - N/A 29 March 2018
CH03 - Change of particulars for secretary 05 March 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 28 February 2018
PSC04 - N/A 28 February 2018
PSC01 - N/A 27 February 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 19 April 2016
SH01 - Return of Allotment of shares 11 April 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 22 August 2015
SH01 - Return of Allotment of shares 23 April 2015
AP01 - Appointment of director 23 April 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
AA - Annual Accounts 20 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
363a - Annual Return 23 August 2007
225 - Change of Accounting Reference Date 17 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.