About

Registered Number: 06914824
Date of Incorporation: 26/05/2009 (15 years ago)
Company Status: Active
Registered Address: Synergy House, 7 Acorn Business Park,, Commercial Gate,, Mansfield,, Nottinghamshire, NG18 1EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.