Established in 2009, Djn Uk Ltd have registered office in Mansfield,, it has a status of "Active". The current directors of this organisation are listed as North, David John, North, Kay, North, Richard David, Thomas, Daniel Rhys, Creditreform (Secretaries) Limited, North, David John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTH, Kay | 26 May 2009 | - | 1 |
NORTH, Richard David | 26 May 2009 | - | 1 |
THOMAS, Daniel Rhys | 06 April 2016 | - | 1 |
NORTH, David John | 26 May 2009 | 01 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTH, David John | 02 November 2015 | - | 1 |
CREDITREFORM (SECRETARIES) LIMITED | 26 May 2009 | 26 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 01 June 2018 | |
PSC01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR01 - N/A | 13 September 2017 | |
CS01 - N/A | 31 May 2017 | |
MR01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 08 June 2016 | |
SH01 - Return of Allotment of shares | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AP03 - Appointment of secretary | 18 December 2015 | |
MR04 - N/A | 16 November 2015 | |
AA - Annual Accounts | 11 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
CH01 - Change of particulars for director | 27 June 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 27 May 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
225 - Change of Accounting Reference Date | 04 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 26 May 2009 | |
NEWINC - New incorporation documents | 26 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2017 | Outstanding |
N/A |
A registered charge | 24 February 2017 | Outstanding |
N/A |
Debenture | 15 April 2010 | Fully Satisfied |
N/A |