About

Registered Number: 02629004
Date of Incorporation: 12/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: The Lodge, Wigsley Road, North Scarle, Lincoln, LN6 9HD

 

D.J.R. Investments Ltd was registered on 12 July 1991 with its registered office in North Scarle in Lincoln, it's status is listed as "Active". The organisation has 3 directors. We don't know the number of employees at D.J.R. Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, June Rose 12 July 1991 - 1
Secretary Name Appointed Resigned Total Appointments
MOAKES, Jeanette Carol 21 February 1995 - 1
RUSSELL, David 12 July 1991 21 February 1995 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 06 January 2003
395 - Particulars of a mortgage or charge 06 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 01 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 06 March 2000
363a - Annual Return 19 August 1999
AA - Annual Accounts 13 March 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 25 November 1997
395 - Particulars of a mortgage or charge 10 November 1997
363s - Annual Return 27 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 24 April 1996
395 - Particulars of a mortgage or charge 12 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 16 May 1995
288 - N/A 15 March 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 12 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
NEWINC - New incorporation documents 12 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 December 2002 Fully Satisfied

N/A

Legal charge 24 December 2002 Fully Satisfied

N/A

Debenture 05 November 1997 Fully Satisfied

N/A

Legal charge 05 December 1995 Fully Satisfied

N/A

Legal charge 05 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.