DJJH CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08277815 |
Category | Private Limited Company |
Incorporated | 01 Nov 2012 |
Age | 11 years, 7 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Nov 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Nov 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 15 Nov 2018
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
6 ANGLE LANE,NR ROYSTON,SG8 6QH
Number: | 00791070 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LYNSTONE COTTAGES,BUDE,EX23 0LW
Number: | 09895426 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A BAKER ROAD,LONDON,NW10 8UA
Number: | 09146406 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LISTERHILLS SCIENCE PARK,BRADFORD,BD7 1HR
Number: | 10172735 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN HOUSE,MARLOW,SL7 1TB
Number: | 08030236 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST MARY'S STREET,NEWPORT,TF10 7AF
Number: | 11688485 |
Status: | ACTIVE |
Category: | Private Limited Company |