DJJH CONSULTING LIMITED

159 High Street, Barnet, EN5 5SU, England
StatusACTIVE
Company No.08277815
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

DJJH CONSULTING LIMITED is an active private limited company with number 08277815. It was incorporated 11 years, 7 months, 4 days ago, on 01 November 2012. The company address is 159 High Street, Barnet, EN5 5SU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: Advantage 87 Castle Street Reading RG1 7SN England

Change date: 2024-05-03

New address: 159 High Street Barnet EN5 5SU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Mr Andrew Jefferis

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Smith

Appointment date: 2019-04-12

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Michael Hudson

Cessation date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: Adam House 21 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England

New address: Advantage 87 Castle Street Reading RG1 7SN

Change date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Jonathan Michael Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Old address: C/O Ibis Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG

Change date: 2016-11-07

New address: Adam House 21 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Old address: Anderson House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG

Change date: 2014-07-23

New address: Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KENZIE'S COACHES LIMITED

6 ANGLE LANE,NR ROYSTON,SG8 6QH

Number:00791070
Status:ACTIVE
Category:Private Limited Company

MOJOU LIMITED

1 LYNSTONE COTTAGES,BUDE,EX23 0LW

Number:09895426
Status:ACTIVE
Category:Private Limited Company

NTOSH'S GOLDEN SERVICES LTD

34A BAKER ROAD,LONDON,NW10 8UA

Number:09146406
Status:ACTIVE
Category:Private Limited Company

Q&Y LIMITED

18 LISTERHILLS SCIENCE PARK,BRADFORD,BD7 1HR

Number:10172735
Status:ACTIVE
Category:Private Limited Company

SPARK ECOMMERCE GROUP LIMITED

MERIDIAN HOUSE,MARLOW,SL7 1TB

Number:08030236
Status:ACTIVE
Category:Private Limited Company

T & T VAUXHALL SERVICES LTD

15 ST MARY'S STREET,NEWPORT,TF10 7AF

Number:11688485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source