D.J.D. MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Appointment of Mr Carl Lawrence Ure as a director on 2023-10-23

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/03/2127 March 2021 APPOINTMENT TERMINATED, DIRECTOR THEODORE SIROTA

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR THEODORE BENJAMIN SIROTA

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS LESLEY JANE TOWNSEND

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SPEED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD ELLIOT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 DIRECTOR APPOINTED MR DONALD ROBERT ARCHER ELLIOT

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY JEFFRIES

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYA HANBURY

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED DR ROGER WHEELDON

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED DR JOHN SCOTT BUCHANAN

View Document

19/08/0919 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 1 CASTLE STREET CANTERBURY KENT CT1 2QF

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: DELANDALE HOUSE 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 32/33 WATLING STREET CANTERBURY KENT CT1 2XA

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 23 WATLING STREET CANTERBURY CT1 2UA

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/01/91; CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 26/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 08/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: C/O DUNHAM AND CO 85/86 DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4EX

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/06/875 June 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 RETURN MADE UP TO 30/04/85; FULL LIST OF MEMBERS

View Document

05/12/845 December 1984 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