UKBizDB.co.uk

D.R.J. ENGINEERING COMPANY LIMITED

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

This company is commonly known as D.r.j. Engineering Company Limited. The company was founded 46 years ago and was given the registration number 01337029. The firm's registered office is in HIGH WYCOMBE. You can find them at Garland Works, Desborough Avenue, High Wycombe, Bucks. This company's SIC code is 25620 - Machining.

Company Information

Name:D.R.J. ENGINEERING COMPANY LIMITED
Company Number:01337029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Garland Works, Desborough Avenue, High Wycombe, Bucks, HP11 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garland Works, Desborough Avenue, High Wycombe, England, HP11 2RN

Director01 September 2011Active
Garland Works, Desborough Avenue, High Wycombe, HP11 2RN

Secretary12 May 1999Active
Greenacres Birchwood Chase, Great Kingshill, High Wycombe, HP15 6EH

Secretary-Active
Hampden View Broomfield Hill, Great Missenden, HP16 9PD

Secretary30 November 1996Active
Garland Works, Desborough Avenue, High Wycombe, HP11 2RN

Director03 July 1998Active
Greenacres Birchwood Chase, Great Kingshill, High Wycombe, HP15 6EH

Director-Active
11 Briarswood, Hazlemere, High Wycombe, HP15 7XQ

Director-Active
Greenacres Birchwood Chase, Great Kingshill, High Wycombe, HP15 6EH

Director-Active
Garland Works, Desborough Avenue, High Wycombe, HP11 2RN

Director-Active

People with Significant Control

Oliver Stevens
Notified on:31 March 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Garland Works, Desborough Avenue, High Wycombe, England, HP11 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Stevens
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Garland Works, High Wycombe, HP11 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Olive Stevens
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Garland Works, High Wycombe, HP11 2RN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Address

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

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.