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.
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 | : |
|
Registered Address | : | Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ | Secretary | 09 March 2006 | Active |
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ | Director | 09 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 2006 | Active |
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ | Director | 09 March 2006 | Active |
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ | Director | 09 March 2006 | Active |
Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ | Director | 01 October 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.