D J A MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

25/08/2425 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Change of details for Mr David Geoffrey Jackson as a person with significant control on 2023-12-10

View Document

20/12/2320 December 2023 Change of details for Mr David Geoffrey Jackson as a person with significant control on 2023-12-10

View Document

19/12/2319 December 2023 Registered office address changed from 3 Summit House 3 Mere Close Marlow Buckinghamshire SL7 1PP England to Summit House 3 Mere Close Marlow Buckinghamshire SL7 1PP on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr David Geoffrey Jackson as a person with significant control on 2023-12-10

View Document

19/12/2319 December 2023 Director's details changed for Mr David Geoffrey Jackson on 2023-12-10

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from Summit House, Barnhill Close Marlow Buckinghamshire SL7 3HA to 3 Summit House 3 Mere Close Marlow Buckinghamshire SL7 1PP on 2023-11-22

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Change of details for Mr David Geoffrey Jackson as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

27/01/1527 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/12/1329 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/12/1228 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/12/1131 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY JACKSON / 03/12/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 10 BARNHILL CLOSE MARLOW BUCKINGHAMSHIRE SL7 3HA

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/05

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: SUMMIT HOUSE 22 BRIAR DENE MAIDENHEAD BERKSHIRE SL6 6SF

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

22/12/9722 December 1997 DIV 03/12/97

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company