This company is commonly known as David Jones Property Limited. The company was founded 24 years ago and was given the registration number 03842431. The firm's registered office is in WEYMOUTH. You can find them at Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DAVID JONES PROPERTY LIMITED |
---|---|---|
Company Number | : | 03842431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom, DT4 9GH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dj Property, Unit C, Oxford Court,, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9GH | Director | 08 October 2008 | Active |
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX | Director | 25 March 2020 | Active |
Dj Property, Unit C, Oxford Court,, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9GH | Secretary | 31 January 2008 | Active |
10 St Georges Avenue, Weymouth, DT4 7TU | Secretary | 25 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 September 1999 | Active |
Timberscombe, 114 Wyke Road, Weymouth, United Kingdom, DT4 9QP | Director | 26 July 2004 | Active |
Darism Park Road, Easton, Portland, DT5 2AD | Director | 25 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 September 1999 | Active |
David Jones Property Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dj Property Unit C, Cambridge Road, Weymouth, England, DT4 9GH |
Nature of control | : |
|
Mr Michael Jones | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dj Property, Unit C, Oxford Court,, Cambridge Road, Weymouth, United Kingdom, DT4 9GH |
Nature of control | : |
|
Mr Alan Philip Rodgers | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dj Property, Unit C, Oxford Court,, Cambridge Road, Weymouth, United Kingdom, DT4 9GH |
Nature of control | : |
|
Mr Gregory Mudge | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dj Property, Unit C, Oxford Court,, Cambridge Road, Weymouth, United Kingdom, DT4 9GH |
Nature of control | : |
|
Mr Alan Edward Newberry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lupins Business Centre, 1 - 3 Greenhill, Weymouth, United Kingdom, DT4 7SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Resolution | Resolution. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Change of name | Certificate change of name company. | Download |
2022-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.