D J H LEISURE LIMITED

Register to unlock more data on OkredoRegister

D J H LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC080170

Incorporation date

28/09/1982

Size

Small

Contacts

Registered address

Registered address

C/O Brodies, 110 Queen Street, Glasgow G1 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1982)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon08/12/2025
Change of details for Harry Ramsden's Group Limited as a person with significant control on 2025-11-04
dot icon05/11/2025
Change of details for Deep Blue Restaurants Limited as a person with significant control on 2025-11-04
dot icon25/09/2025
Termination of appointment of Lorraine Olga Mills as a secretary on 2025-09-25
dot icon08/07/2025
Accounts for a small company made up to 2024-09-30
dot icon04/06/2025
Director's details changed for Mr James Andrew Fleming on 2025-06-04
dot icon28/05/2025
Termination of appointment of James Andrew Derrik Low as a director on 2025-05-19
dot icon19/05/2025
Appointment of Mr James Andrew Fleming as a director on 2025-05-15
dot icon08/04/2025
Termination of appointment of David John Ellison as a director on 2025-03-29
dot icon28/01/2025
Accounts for a small company made up to 2023-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Director's details changed for Mr David John Ellison on 2024-12-04
dot icon02/04/2024
Accounts for a small company made up to 2022-09-30
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/05/2023
Termination of appointment of Pauline Susan Miller Hocken as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr David John Ellison as a director on 2023-05-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/01/2021
Notification of Deep Blue Restaurants Limited as a person with significant control on 2020-07-13
dot icon12/01/2021
Cessation of Prosalt Limited as a person with significant control on 2020-07-13
dot icon13/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/08/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon01/05/2020
Appointment of Mrs Pauline Susan Miller Hocken as a director on 2020-05-01
dot icon22/04/2020
Registered office address changed from Harry Ramsdens 251 Paisley Road Glasgow G5 8RA to C/O Brodies 110 Queen Street Glasgow G1 3BX on 2020-04-22
dot icon01/04/2020
Change of details for Harry Ramsden's Limited as a person with significant control on 2020-04-01
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Director's details changed for Mr James Andrew Derrik Low on 2019-12-31
dot icon09/01/2020
Secretary's details changed for Ms Lorraine Olga Mills on 2019-12-31
dot icon18/11/2019
Change of details for Harry Ramsden's Limited as a person with significant control on 2019-08-23
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-30
dot icon06/09/2019
Appointment of Ms Lorraine Olga Mills as a secretary on 2019-08-23
dot icon03/09/2019
Termination of appointment of Thomas Edward Crowley as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Simon Nicholas D'cruz as a director on 2019-08-23
dot icon03/09/2019
Director's details changed for Mr James Andrew Derrik Low on 2019-08-23
dot icon03/09/2019
Appointment of Mr James Andrew Derrik Low as a director on 2019-08-23
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2018
Termination of appointment of William James Franklin as a director on 2018-01-19
dot icon17/01/2018
Appointment of Mr Simon Nicholas D’Cruz as a director on 2018-01-04
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Termination of appointment of Joaquim Rocha Teixeira as a director on 2016-12-16
dot icon20/12/2016
Appointment of Mr William James Franklin as a director on 2016-12-16
dot icon20/12/2016
Appointment of Mr Thomas Edward Crowley as a director on 2016-12-16
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of Marija Simovic as a director
dot icon27/09/2011
Termination of appointment of Marija Simovic as a director
dot icon27/09/2011
Appointment of Mr Joaquim Rocha Teixeira as a director
dot icon13/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/04/2011
Termination of appointment of Frances Silk as a director
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon15/09/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mark Rainbow on 2009-10-15
dot icon15/09/2010
Director's details changed for Miles Eric Collins on 2009-10-16
dot icon15/09/2010
Director's details changed for Joel David Brook on 2009-10-14
dot icon15/09/2010
Director's details changed for Anthony John Keating on 2009-10-15
dot icon15/09/2010
Director's details changed for Jonathan Owen Davies on 2009-10-16
dot icon09/07/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2010
Appointment of Marija Simovic as a director
dot icon23/02/2010
Appointment of Mrs Frances Silk as a director
dot icon18/02/2010
Auditor's resignation
dot icon20/01/2010
Termination of appointment of Jonathan Davies as a secretary
dot icon20/01/2010
Termination of appointment of Jonathan Davies as a director
dot icon20/01/2010
Termination of appointment of Anthony Keating as a director
dot icon20/01/2010
Termination of appointment of Mark Rainbow as a director
dot icon20/01/2010
Termination of appointment of Miles Collins as a director
dot icon20/01/2010
Termination of appointment of Joel Brook as a director
dot icon07/01/2010
Full accounts made up to 2009-09-30
dot icon16/10/2009
Secretary's details changed for Jonathan Owen Davies on 2009-10-01
dot icon16/10/2009
Director's details changed for Jonathan Owen Davies on 2009-10-01
dot icon16/10/2009
Director's details changed for Miles Eric Collins on 2009-10-01
dot icon15/10/2009
Director's details changed for Mark Rainbow on 2009-10-01
dot icon15/10/2009
Director's details changed for Anthony John Keating on 2009-10-01
dot icon14/10/2009
Director's details changed for Joel David Brook on 2009-10-01
dot icon30/01/2009
Full accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Return made up to 31/12/07; full list of members
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Location of debenture register
dot icon20/01/2009
Return made up to 31/12/06; full list of members; amend
dot icon26/11/2008
Appointment terminated director roger worrell
dot icon09/07/2008
Appointment terminated director garry cross
dot icon03/07/2008
Full accounts made up to 2007-09-30
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Resolutions
dot icon22/10/2007
Full accounts made up to 2006-09-30
dot icon02/02/2007
New director appointed
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon31/07/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon05/06/2006
Full accounts made up to 2005-09-30
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon26/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon01/04/2005
Location of register of members
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon08/09/2004
Director resigned
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon06/05/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon05/03/2004
Director's particulars changed
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon11/08/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon18/06/2003
Group of companies' accounts made up to 2002-10-09
dot icon23/05/2003
Accounting reference date shortened from 09/10/03 to 30/09/03
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Memorandum and Articles of Association
dot icon08/11/2002
Resolutions
dot icon06/11/2002
Dec mort/charge *
dot icon06/11/2002
Dec mort/charge *
dot icon06/11/2002
Dec mort/charge *
dot icon06/11/2002
Dec mort/charge *
dot icon06/11/2002
Dec mort/charge *
dot icon04/11/2002
Accounting reference date extended from 30/09/02 to 09/10/02
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon09/01/2002
Full accounts made up to 2001-09-26
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon21/03/2001
Return made up to 31/12/00; full list of members
dot icon16/03/2001
Full accounts made up to 2000-09-27
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-09-26
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Partic of mort/charge *
dot icon10/03/1999
Return made up to 31/12/98; no change of members
dot icon07/01/1999
Full accounts made up to 1998-09-27
dot icon03/03/1998
£ sr 41706@1 27/09/96
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon17/12/1997
Full accounts made up to 1997-09-28
dot icon29/04/1997
Partic of mort/charge *
dot icon13/02/1997
Return made up to 31/12/96; no change of members
dot icon11/02/1997
Partic of mort/charge *
dot icon05/12/1996
Full accounts made up to 1996-09-29
dot icon29/10/1996
£ ic 470000/428294 27/09/96 £ sr 41706@1=41706
dot icon10/10/1996
Dec mort/charge *
dot icon10/10/1996
Dec mort/charge *
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon05/01/1996
Full accounts made up to 1995-10-01
dot icon27/10/1995
Dec mort/charge *
dot icon29/03/1995
£ sr 91309@1 02/10/94
dot icon28/03/1995
Return made up to 31/12/94; full list of members
dot icon15/02/1995
Full accounts made up to 1994-10-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon06/12/1993
Full accounts made up to 1993-10-03
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon17/12/1992
Full accounts made up to 1992-09-27
dot icon20/05/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1992
Registered office changed on 27/03/92 from: 29 st vincent place glasgow G1 2DT
dot icon02/03/1992
Full accounts made up to 1991-09-29
dot icon12/02/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon23/04/1991
Alterations to a floating charge
dot icon23/04/1991
Alterations to a floating charge
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Accounts for a small company made up to 1990-03-31
dot icon19/02/1991
Partic of mort/charge 1988
dot icon07/12/1990
Partic of mort/charge 13812
dot icon06/12/1990
Partic of mort/charge 13748
dot icon30/11/1990
Partic of mort/charge 13501
dot icon26/07/1990
Partic of mort/charge 8051
dot icon25/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/07/1990
Particulars of contract relating to shares
dot icon03/07/1990
Dec mort/charge 7172
dot icon03/07/1990
Ad 26/06/90--------- £ si 455000@1=455000 £ ic 15000/470000
dot icon03/07/1990
Memorandum and Articles of Association
dot icon03/07/1990
Nc inc already adjusted 26/06/90
dot icon03/07/1990
Resolutions
dot icon03/07/1990
Resolutions
dot icon03/07/1990
Resolutions
dot icon03/07/1990
Resolutions
dot icon02/07/1990
Registered office changed on 02/07/90 from: 48 st vincent street glasgow G2 5TS
dot icon02/07/1990
New director appointed
dot icon04/06/1990
Dec mort/charge 5943
dot icon21/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon20/10/1989
Dec mort/charge 11955
dot icon09/03/1989
Secretary's particulars changed;director's particulars changed
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon10/10/1988
Director resigned
dot icon26/09/1988
Accounts for a small company made up to 1988-03-31
dot icon19/04/1988
Registered office changed on 19/04/88 from: 1 quarry street hamilton lanarkshire
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon27/07/1987
Accounts for a small company made up to 1987-03-31
dot icon31/03/1987
Return made up to 15/12/86; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1986-03-31
dot icon28/09/1982
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
278.37K
-
0.00
-
-
2021
2
278.37K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

278.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worrell, Roger Arthur
Director
15/06/2006 - 25/11/2008
70
Copner, Christopher Charles James
Director
23/10/2002 - 06/09/2004
82
Low, James Andrew Derrik
Director
23/08/2019 - 19/05/2025
22
Collins, Miles Eric
Director
17/10/2006 - 19/01/2010
94
D'cruz, Simon Nicholas
Director
04/01/2018 - 23/08/2019
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D J H LEISURE LIMITED

D J H LEISURE LIMITED is an(a) Active company incorporated on 28/09/1982 with the registered office located at C/O Brodies, 110 Queen Street, Glasgow G1 3BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D J H LEISURE LIMITED?

toggle

D J H LEISURE LIMITED is currently Active. It was registered on 28/09/1982 .

Where is D J H LEISURE LIMITED located?

toggle

D J H LEISURE LIMITED is registered at C/O Brodies, 110 Queen Street, Glasgow G1 3BX.

What does D J H LEISURE LIMITED do?

toggle

D J H LEISURE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does D J H LEISURE LIMITED have?

toggle

D J H LEISURE LIMITED had 2 employees in 2021.

What is the latest filing for D J H LEISURE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with updates.