Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director Name | Jonathan Obrien |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | David Andrew Askin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Secretary Name | Mr Philip John O'Brien |
---|---|
Status | Current |
Appointed | 31 July 2018(25 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Dianne Elizabeth O'Brien |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Whinchat Tail Guisborough Cleveland TS14 8PW |
Secretary Name | Kathryn Tracey Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Director Name | Mr Mark Peter Draper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2005) |
Role | Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eley Close Ilkeston Derbyshire DE7 9JU |
Director Name | Paul Gibson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Telephone | 01642 242370 |
---|---|
Telephone region | Middlesbrough |
Registered Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Djr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325,678 |
Cash | £85,448 |
Current Liabilities | £619,586 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
26 May 1998 | Delivered on: 15 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
15 February 1995 | Delivered on: 18 February 1995 Satisfied on: 13 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in darlington county of durham with dwellinghouse k/a 1A henry street darlington durham. Fully Satisfied |
11 December 2020 | Director's details changed for Jonathan Obrien on 27 November 2020 (2 pages) |
---|---|
11 December 2020 | Change of details for Djr Holdings Limited as a person with significant control on 27 November 2020 (2 pages) |
10 December 2020 | Director's details changed for Mr Philip John O'brien on 27 November 2020 (2 pages) |
10 December 2020 | Director's details changed for Paul Gibson on 27 November 2020 (2 pages) |
10 December 2020 | Registered office address changed from C/O Tindle's Chartered Accountants Scootswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 10 December 2020 (1 page) |
10 December 2020 | Secretary's details changed for Mr Philip John O'brien on 27 November 2020 (1 page) |
10 December 2020 | Director's details changed for David Andrew Askin on 27 November 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
21 February 2020 | Appointment of Paul Gibson as a director on 21 January 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 February 2019 | Director's details changed for Jonathan Obrien on 30 June 2018 (2 pages) |
23 August 2018 | Termination of appointment of Kathryn Tracey Eason as a secretary on 31 July 2018 (1 page) |
23 August 2018 | Appointment of Mr Philip John O'brien as a secretary on 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 August 2017 | Director's details changed for Mr Philip John O'brien on 8 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Philip John O'brien on 8 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 November 2015 | Register(s) moved to registered inspection location 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page) |
11 November 2015 | Register(s) moved to registered inspection location 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page) |
13 August 2015 | Annual return made up to 26 July 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 July 2015 Statement of capital on 2015-08-13
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 March 2015 | Appointment of David Andrew Askin as a director on 23 February 2015 (3 pages) |
6 March 2015 | Appointment of David Andrew Askin as a director on 23 February 2015 (3 pages) |
21 August 2014 | Register inspection address has been changed from 2Nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page) |
21 August 2014 | Annual return made up to 26 July 2014 Statement of capital on 2014-08-21
|
21 August 2014 | Register inspection address has been changed from 2Nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page) |
21 August 2014 | Annual return made up to 26 July 2014 Statement of capital on 2014-08-21
|
20 August 2014 | Termination of appointment of Mark Peter Draper as a director on 31 May 2014 (1 page) |
20 August 2014 | Termination of appointment of Mark Peter Draper as a director on 31 May 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Secretary's details changed for Kathryn Tracey Eason on 25 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Secretary's details changed for Kathryn Tracey Eason on 25 July 2013 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 August 2012 | Annual return made up to 26 July 2012 (7 pages) |
8 August 2012 | Annual return made up to 26 July 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 September 2011 | Annual return made up to 26 July 2011 (6 pages) |
7 September 2011 | Annual return made up to 26 July 2011 (6 pages) |
5 September 2011 | Appointment of Mr Mark Peter Draper as a director (3 pages) |
5 September 2011 | Appointment of Mr Mark Peter Draper as a director (3 pages) |
5 September 2011 | Register inspection address has been changed (1 page) |
5 September 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 August 2010 | Director's details changed for Jonathan Obrien on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Jonathan Obrien on 25 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Kathryn Tracey Eason on 15 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Philip John O'brien on 24 April 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Kathryn Tracey Eason on 15 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Philip John O'brien on 24 April 2010 (2 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
5 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
28 July 2009 | Director appointed jonathan obrien (2 pages) |
28 July 2009 | Director appointed jonathan obrien (2 pages) |
8 August 2008 | Return made up to 26/07/08; no change of members (3 pages) |
8 August 2008 | Return made up to 26/07/08; no change of members (3 pages) |
4 August 2008 | Director's change of particulars / philip o'brien / 27/05/2008 (1 page) |
4 August 2008 | Director's change of particulars / philip o'brien / 27/05/2008 (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 August 2007 | Return made up to 26/07/07; no change of members (2 pages) |
1 August 2007 | Return made up to 26/07/07; no change of members (2 pages) |
28 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
28 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
27 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 2ND floor flockton house audby lane wetherby west yorkshire LS22 7FD (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 2ND floor flockton house audby lane wetherby west yorkshire LS22 7FD (1 page) |
10 October 2005 | Return made up to 23/08/05; no change of members (4 pages) |
10 October 2005 | Return made up to 23/08/05; no change of members (4 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 November 2002 | Return made up to 26/07/02; full list of members (7 pages) |
1 November 2002 | Return made up to 26/07/02; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
28 March 2002 | Return made up to 26/07/01; full list of members (6 pages) |
28 March 2002 | Return made up to 26/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
5 March 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
5 March 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
20 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 October 1999 | Return made up to 26/07/99; no change of members
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Return made up to 26/07/99; no change of members
|
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
9 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
21 April 1997 | Accounts made up to 31 July 1996 (9 pages) |
21 April 1997 | Accounts made up to 31 July 1996 (9 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: moray house 258 marton rd middlesbrough cleveland TS4 23Z (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: moray house 258 marton rd middlesbrough cleveland TS4 23Z (1 page) |
29 July 1996 | Return made up to 26/07/96; no change of members
|
29 July 1996 | Return made up to 26/07/96; no change of members
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Accounts made up to 31 July 1995 (9 pages) |
3 May 1996 | Accounts made up to 31 July 1995 (9 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
6 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
6 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |