About

Registered Number: 04720506
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

Djks Developments Ltd was registered on 02 April 2003 and are based in Penrith, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHIPP, Kirsty 01 April 2009 - 1
WHIPP, Jayne Elizabeth 05 August 2003 07 August 2019 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC01 - N/A 08 June 2020
PSC09 - N/A 08 June 2020
TM01 - Termination of appointment of director 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH03 - Change of particulars for secretary 24 December 2010
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 13 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 19 May 2004
225 - Change of Accounting Reference Date 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
CERTNM - Change of name certificate 15 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 February 2013 Outstanding

N/A

Debenture 12 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.