DJE CONSULTING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDJE CONSULTING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01983028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DJE CONSULTING LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DJE CONSULTING LTD located?

    Registered Office Address
    Francis House
    11 Francis Street
    SW1P 1DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DJE CONSULTING LTD?

    Previous Company Names
    Company NameFromUntil
    JACKIE COOPER PUBLIC RELATIONS LIMITEDApr 05, 2000Apr 05, 2000
    PATHALO BLUE LIMITEDJan 22, 1988Jan 22, 1988
    J.P.A. INTERNATIONAL (U.K.) LIMITEDNov 24, 1986Nov 24, 1986
    FRYBERRY LIMITEDJan 28, 1986Jan 28, 1986

    What are the latest accounts for DJE CONSULTING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DJE CONSULTING LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for DJE CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    8 pagesAA

    Termination of appointment of Anamarie Burke as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Ms Isabel Claire Dobson as a director on Jul 14, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    21 pagesAA

    Accounts for a small company made up to Jun 30, 2021

    22 pagesAA

    Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on Oct 17, 2022

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Satisfaction of charge 12 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Foxall as a secretary on Jan 07, 2022

    1 pagesTM02

    Appointment of Mr Nick Hughes as a secretary on Jan 07, 2022

    2 pagesAP03

    Accounts for a small company made up to Jun 30, 2020

    17 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    15 pagesAA

    Confirmation statement made on Jun 05, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors ne and hereby authorised to exercise any power of the company under section 550 of the companies act 2006. 09/09/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of DJE CONSULTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Nick
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    Secretary
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    291160300001
    DOBSON, Isabel Claire
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    EnglandBritishEmea Cfo66065060002
    EDELMAN, Richard Winston
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    United StatesAmericanChief Executive184841280001
    MALANGA, Victor Allan
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    United StatesAmericanCfo184813990001
    FOXALL, Carolyn
    105 Victoria Street
    SW1E 6QT London
    Southside
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    209773530001
    LEGG, David Jason
    Bruins
    Harlow Road, Roydon
    CM19 5HH Harlow
    Essex
    Secretary
    Bruins
    Harlow Road, Roydon
    CM19 5HH Harlow
    Essex
    British68833040001
    PHILLIPS, Robert Simon
    103 Richmond Avenue
    N1 0LT London
    Secretary
    103 Richmond Avenue
    N1 0LT London
    BritishCompany Director15801960003
    ROBINSON, Jared William
    105 Victoria Street
    SW1E 6QT London
    Southside
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    British146233580001
    SINGH, Gujeet
    6 Sandra Close
    TW3 2LH Hounslow
    Middlesex
    Secretary
    6 Sandra Close
    TW3 2LH Hounslow
    Middlesex
    British106356980001
    BRAIN, David
    72 Roseneath Road
    SW11 6AQ London
    Director
    72 Roseneath Road
    SW11 6AQ London
    UkBritishDirector83843320001
    BURKE, Anamarie
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    EnglandAmericanCfo263875260001
    LEIGH, Jacqueline Katherine
    30 Fairfax Road
    NW6 4HA London
    Director
    30 Fairfax Road
    NW6 4HA London
    United KingdomBritishCompany Director68833090001
    PHILLIPS, Robert Simon
    103 Richmond Avenue
    N1 0LT London
    Director
    103 Richmond Avenue
    N1 0LT London
    United KingdomBritishCompany Director15801960003
    SCHWAB, Gerhard Wolfgang
    Berliner Strasse 6
    61440 Oberursel
    Germany
    Director
    Berliner Strasse 6
    61440 Oberursel
    Germany
    GermanChief Financial Officer Europe98076620001

    Who are the persons with significant control of DJE CONSULTING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Winston Edelman
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    Apr 06, 2016
    11 Francis Street
    SW1P 1DE London
    Francis House
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0