UKBizDB.co.uk

DJR FOOD AND BEVERAGE LIMITED

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

This company is commonly known as Djr Food And Beverage Limited. The company was founded 4 years ago and was given the registration number 12389612. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DJR FOOD AND BEVERAGE LIMITED
Company Number:12389612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts, England, WD3 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flawd Wine, 9 Keepers Quay, Manchester, England, M4 6GL

Director07 January 2020Active
Flawd Wine, 9 Keepers Quay, Manchester, England, M4 6GL

Director22 February 2021Active
Union, Albert Square, Manchester, United Kingdom, M2 6LW

Director20 January 2023Active
Flawd Wine, 9 Keepers Quay, Manchester, England, M4 6GL

Director22 February 2021Active
Flawd Wine, 9 Keepers Quay, Manchester, England, M4 6GL

Director20 January 2023Active
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, England, WD3 1DS

Director16 January 2020Active
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, England, WD3 1DS

Director07 January 2020Active

People with Significant Control

Daniel Craig Martin
Notified on:22 February 2021
Status:Active
Date of birth:May 1990
Nationality:American
Country of residence:United Kingdom
Address:Enterprise House, Beeson's Yard, Rickmansworth, United Kingdom, WD3 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Otway
Notified on:22 February 2021
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Flawd Wine, 9 Keepers Quay, Manchester, England, M4 6GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Otway
Notified on:07 January 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Enterprise House, Beesons Yard, Rickmansworth, England, WD3 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Edward John Cossins
Notified on:07 January 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Flawd Wine, 9 Keepers Quay, Manchester, England, M4 6GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Capital

Capital name of class of shares.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Capital

Capital alter shares subdivision.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-09-07Address

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

Download
2022-07-21Address

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

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Accounts

Change account reference date company previous extended.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.