UKBizDB.co.uk

D J H LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D J H Leisure Limited. The company was founded 41 years ago and was given the registration number SC080170. The firm's registered office is in GLASGOW. You can find them at C/o Brodies, 110 Queen Street, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:D J H LEISURE LIMITED
Company Number:SC080170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1982
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Brodies, 110 Queen Street, Glasgow, United Kingdom, G1 3BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, 33 London Road, Reigate, United Kingdom, RH2 9HZ

Secretary23 August 2019Active
C/O Brodies, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director31 May 2023Active
Chapter House, 33 London Road, Reigate, England, RH2 9HZ

Director23 August 2019Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Secretary15 June 2006Active
Westwinds, Peel Road, Thorntonhall, G74 5AG

Secretary24 January 1992Active
35 Broomburn Court Broomburn Driv, Newton Mearns, Glasgow, G77 5

Secretary24 January 1992Active
14 Lynton Avenue, Giffnock, Glasgow, G46 7JP

Secretary26 July 1990Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary23 October 2002Active
The Fairways, 1 Fruin Avenue, Newton Mearns, Glasgow, G77 6HA

Secretary-Active
9 Eastgate, Bramhope, Leeds, LS20

Director26 June 1990Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director15 June 2006Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director17 October 2006Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director26 July 2005Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director23 October 2002Active
183 Gleneldon Road, Streatham, London, SW16 2BX

Director23 October 2002Active
Bramber Cottage, The Avenue, Maidenhead, SL6 8HG

Director06 May 2004Active
Quality House, Quality Court, London, England, WC2A 1HP

Director16 December 2016Active
Harry Ramsdens, 251 Paisley Road, Glasgow, G5 8RA

Director04 January 2018Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director17 October 2006Active
Westwinds, Peel Road, Thorntonhall, G74 5AG

Director-Active
Quality House, Quality Court, London, England, WC2A 1HP

Director16 December 2016Active
68 Bell Lane, Brookmans Park, Hatfield, AL9 7AY

Director26 February 2001Active
Chapter House, 33 London Road, Reigate, United Kingdom, RH2 9HZ

Director01 May 2020Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director15 June 2006Active
8 Midhurst Avenue, Muswell Hill, London, N10 3EN

Director03 July 2003Active
14 Lynton Avenue, Giffnock, Glasgow, G46 7JP

Director26 July 1990Active
14 Lynton Avenue, Giffnock, Glasgow, G46 7JP

Director26 July 1990Active
5 Trowley Heights, Flamstead, AL3 8DE

Director20 September 2005Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director17 October 2006Active
Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

Director19 January 2010Active
Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

Director19 January 2010Active
The Fairways, 1 Fruin Avenue, Newton Mearns, Glasgow, G77 6HA

Director-Active
Harry Ramsdens, 251 Paisley Road, Glasgow, G5 8RA

Director01 September 2011Active
20 Lilleshall Drive, Elstow, MK42 9FG

Director15 June 2006Active

People with Significant Control

Deep Blue Restaurants Limited
Notified on:13 July 2020
Status:Active
Country of residence:England
Address:Deep Blue Restaurants Limited, Chapter House, Reigate, England, RH2 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prosalt Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chapter House, 33 London Road, Reigate, England, RH2 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-27Accounts

Change account reference date company previous shortened.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.