UKBizDB.co.uk

DJK SERVICES (SUSSEX) LIMITED

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

This company is commonly known as Djk Services (sussex) Limited. The company was founded 18 years ago and was given the registration number 05737149. The firm's registered office is in EAST SUSSEX. You can find them at Europa House, Goldstone Villas, Hove, East Sussex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DJK SERVICES (SUSSEX) LIMITED
Company Number:05737149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

Secretary09 March 2006Active
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

Director09 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2006Active
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

Director09 March 2006Active
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

Director09 March 2006Active
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

Director01 October 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 March 2006Active

People with Significant Control

Mr Keith John Clarke
Notified on:09 May 2019
Status:Active
Date of birth:January 1939
Nationality:British
Address:Europa House, Goldstone Villas, East Sussex, BN3 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren James Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Europa House, Goldstone Villas, East Sussex, BN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Europa House, Goldstone Villas, East Sussex, BN3 3RQ
Nature of control:
  • Ownership of shares 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.