D.j.h. Engineers Limited

General information

Name:

D.j.h. Engineers Ltd

Office Address:

7 Beaufort House Beaufort Court Sir Thomas Longley Road ME2 4FB Rochester

Number: 01714037

Incorporation date: 1983-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named D.j.h. Engineers was started on Tue, 12th Apr 1983 as a Private Limited Company. This company's office may be reached at Rochester on 7 Beaufort House Beaufort Court, Sir Thomas Longley Road. When you need to contact the business by mail, the postal code is ME2 4FB. The company registration number for D.j.h. Engineers Limited is 01714037. This company's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. The most recent accounts were submitted for the period up to 2022/04/30 and the latest confirmation statement was submitted on 2023/02/05.

In order to meet the requirements of the customers, this specific business is continually led by a body of two directors who are Derek H. and Drew H.. Their work been of prime importance to the following business since Thu, 22nd Dec 2011. In order to find professional help with legal documentation, this particular business has been using the skills of Drew H. as a secretary since the appointment on Sat, 26th Jan 2008.

Financial data based on annual reports

Company staff

Derek H.

Role: Director

Latest update: 8 April 2024

Drew H.

Role: Director

Appointed: 22 December 2011

Latest update: 8 April 2024

Drew H.

Role: Secretary

Appointed: 26 January 2008

Latest update: 8 April 2024

People with significant control

Derek H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Derek H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2020/04/30 (AA)
filed on: 19th, January 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2014

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2015

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2016

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
41
Company Age

Closest Companies - by postcode