Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.J. HIGGINS INVESTMENTS LIMITED
Company Information for

D.J. HIGGINS INVESTMENTS LIMITED

ONE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3SD,
Company Registration Number
01479365
Private Limited Company
Active

Company Overview

About D.j. Higgins Investments Ltd
D.J. HIGGINS INVESTMENTS LIMITED was founded on 1980-02-14 and has its registered office in Essex. The organisation's status is listed as "Active". D.j. Higgins Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D.J. HIGGINS INVESTMENTS LIMITED
 
Legal Registered Office
ONE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3SD
Other companies in IG10
 
Filing Information
Company Number 01479365
Company ID Number 01479365
Date formed 1980-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.J. HIGGINS INVESTMENTS 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. HIGGINS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES HIGGINS
Director 1992-02-14
RICHARD GRAHAM HIGGINS
Director 1992-02-14
STEPHEN PETER HIGGINS
Director 1992-02-14
PAUL HALD LEWELLEN
Director 1994-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD GREEN
Company Secretary 1994-12-08 2009-12-24
DEREK JOHN HIGGINS
Director 1992-02-14 2004-12-19
STEPHEN PETER HIGGINS
Company Secretary 1992-02-14 1994-12-08
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 1992-02-14 1994-07-31
GLYN DAVID HOPPING
Director 1992-02-14 1993-02-05
GORDON HECTOR BENT
Director 1992-02-14 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES HIGGINS CHIGWELL SCHOOL Director 2009-11-14 CURRENT 2006-06-14 Active
MARTIN JAMES HIGGINS HIGGINS INVESTMENTS PLC Director 1993-02-23 CURRENT 1989-12-05 Active
MARTIN JAMES HIGGINS HIGGINS GROUP PLC Director 1991-07-31 CURRENT 1989-02-16 Active
RICHARD GRAHAM HIGGINS OLD LOUGHTONIANS HOCKEY CLUB LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
RICHARD GRAHAM HIGGINS OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
RICHARD GRAHAM HIGGINS MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
RICHARD GRAHAM HIGGINS BASSETT BUSINESS UNITS LIMITED Director 1996-11-22 CURRENT 1990-03-01 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS CONSTRUCTION LIMITED Director 1992-01-31 CURRENT 1978-07-26 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS BUILDING WORKS LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS STATION GARAGE (LOUGHTON) LIMITED Director 1992-01-31 CURRENT 1959-12-09 Active
RICHARD GRAHAM HIGGINS HIGGINS PARTNERSHIPS 1961 PLC Director 1992-01-31 CURRENT 1961-02-27 Active
RICHARD GRAHAM HIGGINS HIGGINS GROUP SERVICES LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS HIGGINS HOMES PLC Director 1992-01-22 CURRENT 1965-03-29 Active
RICHARD GRAHAM HIGGINS HIGGINS INVESTMENTS PLC Director 1991-12-05 CURRENT 1989-12-05 Active
RICHARD GRAHAM HIGGINS HIGGINS GROUP PLC Director 1991-07-31 CURRENT 1989-02-16 Active
STEPHEN PETER HIGGINS D.J. HIGGINS CONSTRUCTION LIMITED Director 1994-07-31 CURRENT 1978-07-26 Active
STEPHEN PETER HIGGINS D.J. HIGGINS BUILDING WORKS LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS STATION GARAGE (LOUGHTON) LIMITED Director 1994-07-31 CURRENT 1959-12-09 Active
STEPHEN PETER HIGGINS HIGGINS GROUP SERVICES LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS HIGGINS CITY LIMITED Director 1993-09-16 CURRENT 1993-08-10 Active
STEPHEN PETER HIGGINS HIGGINS PARTNERSHIPS 1961 PLC Director 1993-02-23 CURRENT 1961-02-27 Active
STEPHEN PETER HIGGINS HIGGINS INVESTMENTS PLC Director 1992-10-01 CURRENT 1989-12-05 Active
STEPHEN PETER HIGGINS BASSETT BUSINESS UNITS LIMITED Director 1992-05-08 CURRENT 1990-03-01 Active
STEPHEN PETER HIGGINS HIGGINS HOMES PLC Director 1992-01-22 CURRENT 1965-03-29 Active
STEPHEN PETER HIGGINS HIGGINS GROUP PLC Director 1991-07-31 CURRENT 1989-02-16 Active
PAUL HALD LEWELLEN OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PAUL HALD LEWELLEN MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PAUL HALD LEWELLEN BASSETT BUSINESS UNITS LIMITED Director 1994-12-16 CURRENT 1990-03-01 Active
PAUL HALD LEWELLEN HIGGINS GROUP PLC Director 1994-12-01 CURRENT 1989-02-16 Active
PAUL HALD LEWELLEN D.J. HIGGINS CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1978-07-26 Active
PAUL HALD LEWELLEN D.J. HIGGINS BUILDING WORKS LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active
PAUL HALD LEWELLEN HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active
PAUL HALD LEWELLEN HIGGINS INVESTMENTS PLC Director 1994-11-18 CURRENT 1989-12-05 Active
PAUL HALD LEWELLEN HIGGINS CITY LIMITED Director 1994-11-18 CURRENT 1993-08-10 Active
PAUL HALD LEWELLEN STATION GARAGE (LOUGHTON) LIMITED Director 1994-11-18 CURRENT 1959-12-09 Active
PAUL HALD LEWELLEN HIGGINS PARTNERSHIPS 1961 PLC Director 1994-11-18 CURRENT 1961-02-27 Active
PAUL HALD LEWELLEN HIGGINS HOMES PLC Director 1994-11-18 CURRENT 1965-03-29 Active
PAUL HALD LEWELLEN HIGGINS GROUP SERVICES LIMITED Director 1994-11-18 CURRENT 1978-07-11 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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-05-12CH01Director's details changed for Mr Martin James Higgins on 2021-05-11
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALD LEWELLEN
2018-12-03AP01DIRECTOR APPOINTED MR MARK KEVIN FRANCIS
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HIGGINS
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 99
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 99
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 99
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 99
2014-02-25AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-02-21AR0114/02/13 ANNUAL RETURN FULL LIST
2012-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-02-21AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-21CH01Director's details changed for Paul Hald Lewellen on 2012-01-03
2011-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-02-17AR0114/02/11 ANNUAL RETURN FULL LIST
2010-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-03-09AR0114/02/10 ANNUAL RETURN FULL LIST
2010-01-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES GREEN
2009-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-02-17363aReturn made up to 14/02/09; full list of members
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-02-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-02-20363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: HAWKE HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-25288bDIRECTOR RESIGNED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-02-18363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to D.J. HIGGINS INVESTMENTS 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. HIGGINS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-05-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-05-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-05-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-05-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-10-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31

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. HIGGINS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of D.J. HIGGINS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.J. HIGGINS INVESTMENTS LIMITED
Trademarks
We have not found any records of D.J. HIGGINS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J. HIGGINS INVESTMENTS 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 (68100 - Buying and selling of own real estate) as D.J. HIGGINS INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where D.J. HIGGINS INVESTMENTS 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. HIGGINS INVESTMENTS 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. HIGGINS INVESTMENTS 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.