UKBizDB.co.uk

D & J LEISURE HOLDINGS LIMITED

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

This company is commonly known as D & J Leisure Holdings Limited. The company was founded 18 years ago and was given the registration number 05491782. The firm's registered office is in KINGSTON UPON HULL. You can find them at The Counting House, Nelson Street, Kingston Upon Hull, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D & J LEISURE HOLDINGS LIMITED
Company Number:05491782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Counting House, Nelson Street, Kingston Upon Hull, East Yorkshire, HU1 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Anson House, Llandudno Junction, Conwy, Wales, LL31 9LS

Director07 December 2020Active
Unit F, Anson House, Llandudno Junction, Conwy, Wales, LL31 9LS

Director07 December 2020Active
58 Riplingham Road, Kirk Ella, Hull, HU10 7TR

Secretary27 June 2005Active
The Counting House, Nelson Street, Kingston Upon Hull, HU1 1XE

Secretary07 December 2005Active
50 Victoria Road, Driffield, YO25 6TY

Director27 June 2005Active
The Counting House, Nelson Street, Kingston Upon Hull, HU1 1XE

Director07 December 2005Active
The Counting House, Nelson Street, Kingston Upon Hull, HU1 1XE

Director07 December 2005Active

People with Significant Control

Coast And Country Resorts Limited
Notified on:07 December 2020
Status:Active
Country of residence:England
Address:10, John Street, Stratford-Upon-Avon, England, CV37 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert David Linguard
Notified on:14 July 2017
Status:Active
Date of birth:October 1977
Nationality:British
Address:The Counting House, Kingston Upon Hull, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Margaret Linguard
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:The Counting House, Kingston Upon Hull, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Malcolm Linguard
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Counting House, Kingston Upon Hull, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Change account reference date company previous extended.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Address

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

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Address

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

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.