DJE CONSULTING LTD

Register to unlock more data on OkredoRegister

DJE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01983028

Incorporation date

28/01/1986

Size

Small

Contacts

Registered address

Registered address

Francis House, 11 Francis Street, London SW1P 1DECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1986)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon25/03/2026
Accounts for a small company made up to 2025-06-30
dot icon12/02/2026
Termination of appointment of Isabel Claire Dobson as a director on 2026-02-12
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/03/2024
Accounts for a small company made up to 2023-06-30
dot icon18/07/2023
Appointment of Ms Isabel Claire Dobson as a director on 2023-07-14
dot icon18/07/2023
Termination of appointment of Anamarie Burke as a director on 2023-07-14
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon03/11/2022
Accounts for a small company made up to 2021-06-30
dot icon17/10/2022
Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 2022-10-17
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Satisfaction of charge 12 in full
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/01/2022
Termination of appointment of Carolyn Foxall as a secretary on 2022-01-07
dot icon07/01/2022
Appointment of Mr Nick Hughes as a secretary on 2022-01-07
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/08/2020
Full accounts made up to 2019-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon10/11/2019
Memorandum and Articles of Association
dot icon10/11/2019
Resolutions
dot icon10/11/2019
Statement of company's objects
dot icon31/10/2019
Resolutions
dot icon31/10/2019
Change of name notice
dot icon29/10/2019
Termination of appointment of Jacqueline Katherine Leigh as a director on 2019-10-29
dot icon29/10/2019
Appointment of Ms Anamarie Burke as a director on 2019-10-29
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon06/07/2016
Appointment of Mrs Carolyn Foxall as a secretary on 2016-07-06
dot icon06/07/2016
Termination of appointment of Jared William Robinson as a secretary on 2016-07-06
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-06-30
dot icon25/10/2014
Compulsory strike-off action has been discontinued
dot icon23/10/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon12/06/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Appointment of Mr Richard Winston Edelman as a director
dot icon05/02/2014
Appointment of Mr Victor Allan Malanga as a director
dot icon09/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon25/01/2013
Termination of appointment of Robert Phillips as a director
dot icon10/08/2012
Full accounts made up to 2011-06-30
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/04/2011
Termination of appointment of David Brain as a director
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon11/08/2010
Full accounts made up to 2009-06-30
dot icon21/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon21/06/2010
Director's details changed for Jacqueline Katherine Leigh on 2010-06-05
dot icon16/10/2009
Full accounts made up to 2008-06-30
dot icon16/10/2009
Appointment of Jared William Robinson as a secretary
dot icon06/07/2009
Return made up to 05/06/09; full list of members
dot icon11/12/2008
Return made up to 05/06/08; full list of members
dot icon11/12/2008
Appointment terminated secretary gujeet singh
dot icon17/09/2008
Auditor's resignation
dot icon02/07/2008
Full accounts made up to 2007-06-30
dot icon06/06/2008
Registered office changed on 06/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP
dot icon17/01/2008
Director resigned
dot icon03/08/2007
Return made up to 05/06/07; no change of members
dot icon19/07/2007
Full accounts made up to 2006-06-30
dot icon10/08/2006
Full accounts made up to 2005-06-30
dot icon13/06/2006
Return made up to 05/06/06; full list of members
dot icon23/09/2005
Full accounts made up to 2004-06-30
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon13/07/2005
Return made up to 05/06/05; full list of members
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon29/07/2004
Return made up to 05/06/04; full list of members
dot icon07/07/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon09/06/2004
New director appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE
dot icon02/06/2004
New director appointed
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 05/06/03; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon09/07/2003
Secretary resigned
dot icon09/05/2003
Particulars of mortgage/charge
dot icon27/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon04/07/2002
Return made up to 05/06/02; full list of members
dot icon11/02/2002
Particulars of mortgage/charge
dot icon13/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/07/2001
Return made up to 05/06/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon19/06/2001
Registered office changed on 19/06/01 from: 54 poland street london W1V 3DF
dot icon12/03/2001
Particulars of mortgage/charge
dot icon11/12/2000
Particulars of mortgage/charge
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 05/06/00; full list of members
dot icon04/04/2000
Certificate of change of name
dot icon16/08/1999
Return made up to 05/06/99; no change of members
dot icon17/05/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon13/07/1998
Return made up to 05/06/98; no change of members
dot icon26/11/1997
Full accounts made up to 1997-06-30
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/08/1997
Return made up to 05/06/97; full list of members
dot icon28/06/1997
Particulars of mortgage/charge
dot icon28/06/1997
Particulars of mortgage/charge
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon29/01/1997
Resolutions
dot icon24/06/1996
Return made up to 05/06/96; no change of members
dot icon13/06/1996
Particulars of mortgage/charge
dot icon04/09/1995
Full accounts made up to 1995-06-30
dot icon04/07/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-06-30
dot icon06/07/1994
Return made up to 05/06/94; full list of members
dot icon14/01/1994
Particulars of mortgage/charge
dot icon08/09/1993
Full accounts made up to 1993-06-30
dot icon17/06/1993
Return made up to 05/06/93; change of members
dot icon25/11/1992
Registered office changed on 25/11/92 from: 173 wardour street london W1V 3TA
dot icon15/10/1992
Full accounts made up to 1992-06-30
dot icon09/06/1992
Return made up to 05/06/92; no change of members
dot icon16/09/1991
Return made up to 05/06/91; full list of members
dot icon02/09/1991
Full accounts made up to 1991-06-30
dot icon06/06/1991
Full accounts made up to 1990-06-30
dot icon24/08/1990
Director resigned
dot icon22/08/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1990
Full accounts made up to 1989-06-30
dot icon14/06/1990
Return made up to 05/06/90; full list of members
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon19/07/1989
Full accounts made up to 1988-01-31
dot icon16/01/1989
Return made up to 28/10/88; full list of members
dot icon21/12/1988
Registered office changed on 21/12/88 from: 5 north end road london NW11 7RJ
dot icon11/11/1988
Accounting reference date extended from 31/01 to 30/06
dot icon17/06/1988
Accounts made up to 1987-01-31
dot icon17/06/1988
Return made up to 16/06/87; full list of members
dot icon13/04/1988
Nc inc already adjusted
dot icon13/04/1988
Resolutions
dot icon12/04/1988
Memorandum and Articles of Association
dot icon29/03/1988
Particulars of mortgage/charge
dot icon19/02/1988
New director appointed
dot icon10/02/1988
Particulars of contract relating to shares
dot icon10/02/1988
Wd 19/01/88 ad 18/11/87--------- £ si 900@1=900 £ ic 100/1000
dot icon21/01/1988
Certificate of change of name
dot icon04/01/1988
Nc inc already adjusted
dot icon15/12/1987
Resolutions
dot icon08/09/1987
Director resigned
dot icon05/01/1987
New director appointed
dot icon28/11/1986
Registered office changed on 28/11/86 from: 67 fellows road london NW3
dot icon24/11/1986
Certificate of change of name
dot icon28/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Isabel Claire
Director
14/07/2023 - 12/02/2026
21
Malanga, Victor Allan
Director
01/01/2014 - Present
14
Burke, Anamarie
Director
29/10/2019 - 14/07/2023
-
Edelman, Richard Winston
Director
01/01/2014 - Present
33

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJE CONSULTING LTD

DJE CONSULTING LTD is an(a) Active company incorporated on 28/01/1986 with the registered office located at Francis House, 11 Francis Street, London SW1P 1DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DJE CONSULTING LTD?

toggle

DJE CONSULTING LTD is currently Active. It was registered on 28/01/1986 .

Where is DJE CONSULTING LTD located?

toggle

DJE CONSULTING LTD is registered at Francis House, 11 Francis Street, London SW1P 1DE.

What does DJE CONSULTING LTD do?

toggle

DJE CONSULTING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DJE CONSULTING LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.