Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.J.L.SECURITIES (BARUM) LIMITED
Company Information for

D.J.L.SECURITIES (BARUM) LIMITED

LOOSEMORE HOUSE BRANNAM CRESCENT, ROUNDSWELL BUSINESS PARK, BARNSTAPLE, DEVON, EX31 3TD,
Company Registration Number
00775100
Private Limited Company
Active

Company Overview

About D.j.l.securities (barum) Ltd
D.J.L.SECURITIES (BARUM) LIMITED was founded on 1963-09-26 and has its registered office in Barnstaple. The organisation's status is listed as "Active". D.j.l.securities (barum) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.J.L.SECURITIES (BARUM) LIMITED
 
Legal Registered Office
LOOSEMORE HOUSE BRANNAM CRESCENT
ROUNDSWELL BUSINESS PARK
BARNSTAPLE
DEVON
EX31 3TD
Other companies in EX31
 
Filing Information
Company Number 00775100
Company ID Number 00775100
Date formed 1963-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.J.L.SECURITIES (BARUM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.J.L.SECURITIES (BARUM) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH LOOSEMORE
Company Secretary 1991-07-17
ANDREW NICHOLAS LOOSEMORE
Director 2013-02-13
KAREN ELIZABETH LOOSEMORE
Director 1991-07-17
MARIA DIANE LOOSEMORE
Director 1991-07-17
MARK JOHN LOOSEMORE
Director 1991-07-17
NICHOLAS DENIS LOOSEMORE
Director 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELIZABETH LOOSEMORE LOOSEMORE BUILDERS LIMITED Company Secretary 2005-06-08 CURRENT 2005-06-08 Active
KAREN ELIZABETH LOOSEMORE THE LOOSEMORE HOUSING FOUNDATION LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Active
ANDREW NICHOLAS LOOSEMORE BURROUGH HOUSE GARDENS LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ANDREW NICHOLAS LOOSEMORE LOOSEMOREWILD DESIGN & BUILD LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ANDREW NICHOLAS LOOSEMORE G.LOOSEMORE & SON LIMITED Director 2007-09-10 CURRENT 1960-04-29 Active
ANDREW NICHOLAS LOOSEMORE LOOSEMORE BUILDERS LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
ANDREW NICHOLAS LOOSEMORE THE LOOSEMORE HOUSING FOUNDATION LIMITED Director 2005-05-10 CURRENT 2004-03-08 Active
MARK JOHN LOOSEMORE THE LOOSEMORE HOUSING FOUNDATION LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active
NICHOLAS DENIS LOOSEMORE BARUM PROPERTY SERVICES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
NICHOLAS DENIS LOOSEMORE LOOSEMOREWILD DESIGN & BUILD LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
NICHOLAS DENIS LOOSEMORE LOOSEMORE BUILDERS LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
NICHOLAS DENIS LOOSEMORE THE LOOSEMORE HOUSING FOUNDATION LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active
NICHOLAS DENIS LOOSEMORE SILVERWOOD HEIGHTS LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
NICHOLAS DENIS LOOSEMORE G.LOOSEMORE & SON LIMITED Director 1992-04-11 CURRENT 1960-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 007751000060
2023-08-01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-20Director's details changed for Mr Andrew Nicholas Loosemore on 2023-07-20
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 007751000059
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000059
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000058
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-08-05AD02Register inspection address changed from The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000051
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000050
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000049
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000039
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000038
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN LOOSEMORE
2019-05-07RP04SH01Second filing of capital allotment of shares GBP2,000,180.17
2019-04-29SH06Cancellation of shares. Statement of capital on 2019-03-01 GBP 180.17
2019-04-12PSC02Notification of Nak (Barum) Ltd as a person with significant control on 2019-04-01
2019-04-12PSC07CESSATION OF MORE MAISON LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-25SH06Cancellation of shares. Statement of capital on 2019-03-01 GBP 127.33
2019-03-25SH03Purchase of own shares
2019-03-13SH19Statement of capital on 2019-03-13 GBP 126.04
2019-03-13SH20Statement by Directors
2019-03-13CAP-SSSolvency Statement dated 08/03/19
2019-03-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-12PSC02Notification of More Maison Ltd as a person with significant control on 2019-03-08
2019-03-12PSC07CESSATION OF MARK JOHN LOOSEMORE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12SH0108/03/19 STATEMENT OF CAPITAL GBP 2000180.71
2019-03-08SH0101/03/19 STATEMENT OF CAPITAL GBP 180.71
2018-12-10SH06Cancellation of shares. Statement of capital on 2018-11-08 GBP 127.87
2018-12-10SH03Purchase of own shares
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-01-10SH03Purchase of own shares
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 128.36
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-11-09 GBP 128.36
2017-12-07PSC04Change of details for Mr Mark John Loosemore as a person with significant control on 2017-10-16
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR KAREN ELIZABETH LOOSEMORE on 2017-10-16
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH LOOSEMORE / 16/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LOOSEMORE / 16/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA DIANE LOOSEMORE / 16/10/2017
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS LOOSEMORE / 01/07/2017
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS LOOSEMORE / 01/07/2017
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 128.79
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN LOOSEMORE
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS LOOSEMORE / 01/08/2016
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA DIANE LOOSEMORE / 19/05/2017
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LOOSEMORE / 19/05/2017
2017-04-05SH06Cancellation of shares. Statement of capital on 2017-02-23 GBP 128.79
2017-04-05SH03Purchase of own shares
2016-11-30CH01Director's details changed for Mr Nicholas Denis Loosemore on 2015-10-19
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28ANNOTATIONOther
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000037
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000037
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 129.4
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000036
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 129.4
2015-12-09SH0612/11/15 STATEMENT OF CAPITAL GBP 129.40
2015-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 130
2015-08-13AR0117/07/15 FULL LIST
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751000035
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 130
2015-04-16SH02SUB-DIVISION 20/03/15
2015-04-16RES13SECTION 630 20/03/2015
2015-04-16RES12VARYING SHARE RIGHTS AND NAMES
2015-04-16RES01ADOPT ARTICLES 20/03/2015
2015-04-16SH02SUB-DIVISION 20/03/15
2015-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-16RES01ADOPT ARTICLES 20/03/2015
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 130
2014-08-14AR0117/07/14 NO CHANGES
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09AR0117/07/13 NO CHANGES
2013-03-27MISCSECTION 519
2013-02-13AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS LOOSEMORE
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-17AR0117/07/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-25AR0117/07/11 NO CHANGES
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-08-02AR0117/07/10 NO CHANGES
2010-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-02AD02SAIL ADDRESS CREATED
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-01-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:32
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-07-28363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-27190LOCATION OF DEBENTURE REGISTER
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-18363aRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-10363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aRETURN MADE UP TO 17/07/05; NO CHANGE OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363aRETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS
2004-01-21MISCCONSENT TO VARY DIVIDEND RIGHTS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 26 BEAR STREET BARNSTAPLE DEVON EX32 7BX
2003-07-25363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-09RES04£ NC 100/200 15/03/02
2002-04-09123NC INC ALREADY ADJUSTED 15/03/02
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to D.J.L.SECURITIES (BARUM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.J.L.SECURITIES (BARUM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-11-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,960,000
Creditors Due After One Year 2012-03-31 £ 3,135,000
Creditors Due Within One Year 2013-03-31 £ 1,092,256
Creditors Due Within One Year 2012-03-31 £ 1,239,760

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.J.L.SECURITIES (BARUM) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 111,558
Cash Bank In Hand 2012-03-31 £ 610,785
Current Assets 2013-03-31 £ 1,650,804
Current Assets 2012-03-31 £ 1,920,917
Debtors 2013-03-31 £ 63,783
Debtors 2012-03-31 £ 36,984
Secured Debts 2013-03-31 £ 2,960,000
Secured Debts 2012-03-31 £ 3,135,000
Shareholder Funds 2013-03-31 £ 6,395,794
Shareholder Funds 2012-03-31 £ 4,720,585
Stocks Inventory 2013-03-31 £ 1,475,463
Stocks Inventory 2012-03-31 £ 1,273,148
Tangible Fixed Assets 2013-03-31 £ 8,797,246
Tangible Fixed Assets 2012-03-31 £ 7,174,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.J.L.SECURITIES (BARUM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.J.L.SECURITIES (BARUM) LIMITED
Trademarks
We have not found any records of D.J.L.SECURITIES (BARUM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J.L.SECURITIES (BARUM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as D.J.L.SECURITIES (BARUM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where D.J.L.SECURITIES (BARUM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.J.L.SECURITIES (BARUM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.J.L.SECURITIES (BARUM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.