Dj Nominees Limited GUILDFORD


Dj Nominees started in year 2003 as Private Limited Company with registration number 04948542. The Dj Nominees company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Guildford at Flat 2. Postal code: GU1 4DE.

The company has one director. Howard D., appointed on 9 February 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dj Nominees Limited Address / Contact

Office Address Flat 2
Office Address2 2 York Road
Town Guildford
Post code GU1 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04948542
Date of Incorporation Thu, 30th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Howard D.

Position: Director

Appointed: 09 February 2023

Daniel D.

Position: Director

Appointed: 18 February 2014

Resigned: 09 February 2023

Kevin J.

Position: Director

Appointed: 10 December 2013

Resigned: 18 February 2014

Daniel D.

Position: Director

Appointed: 19 August 2008

Resigned: 10 December 2013

Claire C.

Position: Director

Appointed: 16 May 2004

Resigned: 25 September 2007

Howard D.

Position: Director

Appointed: 16 May 2004

Resigned: 20 August 2008

Francis J.

Position: Director

Appointed: 16 May 2004

Resigned: 04 August 2006

Claire C.

Position: Secretary

Appointed: 16 May 2004

Resigned: 25 September 2007

Colin T.

Position: Secretary

Appointed: 31 October 2003

Resigned: 16 May 2004

Colin S.

Position: Director

Appointed: 31 October 2003

Resigned: 16 May 2004

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2003

Resigned: 31 October 2003

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 30 October 2003

Resigned: 31 October 2003

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 30 October 2003

Resigned: 31 October 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Daniel D. This PSC.

Daniel D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-38 521-38 499-29 702-29 514      
Balance Sheet
Net Assets Liabilities   29 51429 22232 14332 18632 599-32 983-34 265
Net Assets Liabilities Including Pension Asset Liability-38 521-38 499-29 702-29 514      
Tangible Fixed Assets242 500         
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-38 621-38 599-29 802-29 614      
Shareholder Funds-38 521-38 499-29 702-29 514      
Other
Average Number Employees During Period     11111
Creditors   3 6363 7455 9025 9285 9476 1826 425
Net Current Assets Liabilities-2 124-2 257-3 824-3 6363 7455 9025 9285 947-6 182-6 425
Other Creditors       5 9476 1826 425
Total Assets Less Current Liabilities240 376-2 257-3 824-3 6363 7455 9025 9285 947-6 182-6 425
Creditors Due After One Year278 89736 24225 87825 878      
Creditors Due Within One Year2 1242 2573 8243 636      
Fixed Assets242 500         
Non-instalment Debts Due After5 Years 36 24225 87825 878      
Number Shares Allotted 100 100      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation242 500         
Tangible Fixed Assets Disposals 242 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (12 pages)

Company search