DJG MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 03/04/253 April 2025 | Director's details changed for David Jonathan Gibbins on 2025-04-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/10/2427 October 2024 | Change of details for Stonelake Investments Limited as a person with significant control on 2024-10-15 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 23/10/2423 October 2024 | Change of details for Djg Construction Management Limited as a person with significant control on 2024-10-15 |
| 23/10/2423 October 2024 | Change of details for a person with significant control |
| 22/10/2422 October 2024 | Director's details changed for Mr Neil Huntington on 2024-10-15 |
| 16/10/2416 October 2024 | Registered office address changed from C/O Dendy Neville, 3-4 Bower Terrace, Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/04/243 April 2024 | Appointment of Mr Neil Huntington as a director on 2024-04-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/04/1917 April 2019 | PREVSHO FROM 31/07/2019 TO 31/12/2018 |
| 15/03/1915 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN GIBBINS / 21/08/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/06/1819 June 2018 | APPOINTMENT TERMINATED, SECRETARY VICTORIA GIBBINS |
| 19/06/1819 June 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA GIBBINS |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CARMEL GIBBINS / 07/06/2017 |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 03/08/163 August 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
| 03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN GIBBINS / 16/05/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/11/152 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/10/1424 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LILLEY |
| 20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL LILLEY |
| 20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTCHER |
| 17/10/1317 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 24/05/1324 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CARMEL GIBBINS / 22/05/2013 |
| 24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN GIBBINS / 22/05/2013 |
| 24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CARMEL GIBBINS / 22/05/2013 |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/11/1111 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BUTCHER / 12/11/2010 |
| 22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/10/1026 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/07/1024 July 2010 | DIRECTOR APPOINTED ADRIAN BUTCHER |
| 22/07/1022 July 2010 | 11/06/10 STATEMENT OF CAPITAL GBP 150.00 |
| 03/12/093 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/08/0924 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBBINS / 20/07/2009 |
| 24/08/0924 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GIBBINS / 20/07/2009 |
| 15/12/0815 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GIBBINS / 28/07/2008 |
| 15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBBINS / 28/07/2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/01/0822 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 27/10/0727 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/11/0620 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
| 25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
| 28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 14/11/0514 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
| 04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
| 16/11/0416 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
| 15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/10/0323 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
| 19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 23/06/0323 June 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
| 31/10/0231 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
| 17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
| 17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
| 17/10/0117 October 2001 | DIRECTOR RESIGNED |
| 17/10/0117 October 2001 | SECRETARY RESIGNED |
| 12/10/0112 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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