UKBizDB.co.uk

D.J.E. CONSTRUCTION LIMITED

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

This company is commonly known as D.j.e. Construction Limited. The company was founded 29 years ago and was given the registration number 02935146. The firm's registered office is in ATTLEBOROUGH. You can find them at Foundation House, Maurice Gaymer Road, Attleborough, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D.J.E. CONSTRUCTION LIMITED
Company Number:02935146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Foundation House, Maurice Gaymer Road, Attleborough, Norfolk, NR17 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foundation House, Maurice Gaymer Road, Attleborough, NR17 2QZ

Secretary03 June 1994Active
Foundation House, Maurice Gaymer Road, Attleborough, NR17 2QZ

Director03 June 1994Active
Foundation House, Maurice Gaymer Road, Attleborough, NR17 2QZ

Director01 September 2016Active
Foundation House, Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director29 September 2021Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary02 June 1994Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director02 June 1994Active

People with Significant Control

D.J.E. Holdings Limited
Notified on:05 April 2017
Status:Active
Country of residence:England
Address:Foundation House, Maurice Gaymer Road, Attleborough, England, NR17 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Foundation House, Maurice Gaymer Road, Attleborough, England, NR17 2QZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-05Officers

Change person secretary company with change date.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.