DJE CONSULTING LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-06-30

View Document

18/07/2318 July 2023 Appointment of Ms Isabel Claire Dobson as a director on 2023-07-14

View Document

18/07/2318 July 2023 Termination of appointment of Anamarie Burke as a director on 2023-07-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-06-30

View Document

17/10/2217 October 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

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Satisfaction of charge 12 in full

View Document

07/01/227 January 2022 Appointment of Mr Nick Hughes as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Carolyn Foxall as a secretary on 2022-01-07

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

10/11/1910 November 2019 ADOPT ARTICLES 09/09/2019

View Document

10/11/1910 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1931 October 2019 COMPANY NAME CHANGED JACKIE COOPER PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 31/10/19

View Document

31/10/1931 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MS ANAMARIE BURKE

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEIGH

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY JARED ROBINSON

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 SECRETARY APPOINTED MRS CAROLYN FOXALL

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR VICTOR ALLAN MALANGA

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RICHARD WINSTON EDELMAN

View Document

09/07/139 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAIN

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KATHERINE LEIGH / 05/06/2010

View Document

16/10/0916 October 2009 SECRETARY APPOINTED JARED WILLIAM ROBINSON

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY GUJEET SINGH

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4SP

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 91 NEW CAVENDISH STREET LONDON W1W 6XE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 54 POLAND STREET LONDON W1V 3DF

View Document

12/03/0112 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 COMPANY NAME CHANGED PATHALO BLUE LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 ALTER MEM AND ARTS 16/01/97

View Document

24/06/9624 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

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

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 05/06/93; CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 173 WARDOUR STREET LONDON W1V 3TA

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 5 NORTH END ROAD LONDON NW11 7RJ

View Document

11/11/8811 November 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

17/06/8817 June 1988 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

13/04/8813 April 1988 NC INC ALREADY ADJUSTED

View Document

13/04/8813 April 1988 £ NC 1000/250000 18/02

View Document

12/04/8812 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED J.P.A. INTERNATIONAL (U.K.) LIMI TED CERTIFICATE ISSUED ON 22/01/88

View Document

04/01/884 January 1988 NC INC ALREADY ADJUSTED

View Document

15/12/8715 December 1987 £ NC 100/1000 26/10/8

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

05/01/875 January 1987 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: 67 FELLOWS ROAD LONDON NW3

View Document

24/11/8624 November 1986 COMPANY NAME CHANGED FRYBERRY LIMITED CERTIFICATE ISSUED ON 24/11/86

View Document

28/01/8628 January 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information