About

Registered Number: 04689186
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Star Lane House, Star Lane, Stamford, Lincolnshire, PE9 1PH

 

Founded in 2003, Djs Engineering Ltd are based in Stamford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Djs Engineering Ltd. The companies directors are listed as Guest, Lynn, Smith, Derek John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek John 06 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GUEST, Lynn 06 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 March 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
225 - Change of Accounting Reference Date 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
RESOLUTIONS - N/A 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
CERTNM - Change of name certificate 26 September 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.