Company NameD.J. Rees (Holdings) Limited
Company StatusActive
Company Number00844985
CategoryPrivate Limited Company
Incorporation Date7 April 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDylys Yvonne Sohn
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(25 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cobham Court Chester Close
London
SW1X 7BE
Director NameMiss Katherine Jane Sohn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(25 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Eaton Mews West
London
SW1W 9ET
Director NameMiss Charlotte Elizabeth Sohn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(27 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Eaton Mews West
London
SW1W 9ET
Secretary NameMiss Katherine Jane Sohn
StatusCurrent
Appointed30 March 2021(56 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address55 Eaton Mews West
London
SW1W 9ET
Director NameIrvine Bernard Sohn
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(25 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cobham Court Chester Close
London
SW1X 7BE
Secretary NameDylys Yvonne Sohn
NationalityBritish
StatusResigned
Appointed05 March 1991(25 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cobham Court Chester Close
London
SW1X 7BE

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Dylys Yvonne Sohn
5.50%
Ordinary A
55 at £1Irvine Bernard Sohn
5.50%
Ordinary A
245 at £1Miss Charlotte Elizabeth Sohn
24.50%
Ordinary A
245 at £1Miss Katherine Jane Sohn
24.50%
Ordinary A
200 at £1Miss Charlotte Elizabeth Sohn
20.00%
Ordinary B
200 at £1Miss Katherine Jane Sohn
20.00%
Ordinary B

Financials

Year2014
Net Worth£854,985
Cash£397,342
Current Liabilities£125,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

19 April 1983Delivered on: 25 April 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 151-153 high street ongar, essex.
Fully Satisfied
24 March 1983Delivered on: 31 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over: (see doc M25). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 May 1982Delivered on: 9 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from D.J. rees limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H - 45 bridge road, grays, essex.
Fully Satisfied
19 April 1983Delivered on: 25 April 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 6 crown parade, upminster road south, rainham, essex, title no ex 37719.
Outstanding

Filing History

2 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020 (1 page)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(8 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(8 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(8 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(8 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(8 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Miss Katherine Jane Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Dylys Yvonne Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Miss Charlotte Elizabeth Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Irvine Bernard Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Miss Katherine Jane Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Irvine Bernard Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Dylys Yvonne Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Miss Katherine Jane Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Miss Charlotte Elizabeth Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Miss Charlotte Elizabeth Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Irvine Bernard Sohn on 5 March 2010 (2 pages)
30 April 2010Director's details changed for Dylys Yvonne Sohn on 5 March 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 March 2008Return made up to 05/03/08; full list of members (5 pages)
28 March 2008Return made up to 05/03/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 05/03/07; full list of members (9 pages)
28 March 2007Return made up to 05/03/07; full list of members (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 April 2006Return made up to 05/03/06; full list of members (9 pages)
12 April 2006Return made up to 05/03/06; full list of members (9 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 05/03/05; full list of members (9 pages)
12 April 2005Return made up to 05/03/05; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 05/03/04; full list of members (9 pages)
23 March 2004Return made up to 05/03/04; full list of members (9 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 05/03/03; full list of members (9 pages)
24 March 2003Return made up to 05/03/03; full list of members (9 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (8 pages)
15 March 2002Return made up to 05/03/02; full list of members (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
22 March 2001Return made up to 05/03/01; full list of members (8 pages)
22 March 2001Return made up to 05/03/01; full list of members (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
21 March 2000Return made up to 05/03/00; full list of members (8 pages)
21 March 2000Return made up to 05/03/00; full list of members (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
22 March 1999Return made up to 05/03/99; no change of members (4 pages)
22 March 1999Return made up to 05/03/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
3 June 1998Return made up to 05/03/98; full list of members (6 pages)
3 June 1998Return made up to 05/03/98; full list of members (6 pages)
20 August 1997Full accounts made up to 31 March 1997 (7 pages)
20 August 1997Full accounts made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (5 pages)
6 November 1996Full accounts made up to 31 March 1996 (5 pages)
22 March 1996Return made up to 05/03/96; full list of members (6 pages)
22 March 1996Return made up to 05/03/96; full list of members (6 pages)
19 September 1995Full accounts made up to 31 March 1995 (6 pages)
19 September 1995Full accounts made up to 31 March 1995 (6 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 April 1995Return made up to 05/03/95; no change of members (4 pages)
5 April 1995Return made up to 05/03/95; no change of members (4 pages)
7 April 1965Incorporation (12 pages)