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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHIPP, Kirsty | 01 April 2009 | - | 1 |
WHIPP, Jayne Elizabeth | 05 August 2003 | 07 August 2019 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 February 2013 | Outstanding |
N/A |
Debenture | 12 March 2009 | Outstanding |
N/A |