DJG MANAGEMENT SERVICES LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
DJG MANAGEMENT SERVICES LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
DJG MANAGEMENT SERVICES LIMITED was incorporated 22 years ago on 12/10/2001 and has the registered number: 04304051. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DJG MANAGEMENT SERVICES LIMITED was incorporated 22 years ago on 12/10/2001 and has the registered number: 04304051. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DJG MANAGEMENT SERVICES LIMITED - MAIDSTONE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O DENDY NEVILLE, 3-4 BOWER
MAIDSTONE
KENT
ME16 8RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL HUNTINGTON | Jun 1957 | British | Director | 2024-04-01 | CURRENT |
DAVID JONATHAN GIBBINS | May 1976 | British | Director | 2001-10-12 | CURRENT |
PAUL JAMES LILLEY | Jun 1968 | British | Director | 2006-03-01 UNTIL 2013-12-15 | RESIGNED |
AMANDA VERONICA LILLEY | Dec 1966 | British | Director | 2006-03-01 UNTIL 2013-12-15 | RESIGNED |
VICTORIA CARMEL GIBBINS | Dec 1975 | British | Director | 2005-04-18 UNTIL 2018-05-22 | RESIGNED |
MR ADRIAN BUTCHER | Mar 1968 | British | Director | 2010-06-11 UNTIL 2013-12-15 | RESIGNED |
VICTORIA CARMEL GIBBINS | Dec 1975 | British | Secretary | 2001-10-12 UNTIL 2018-05-22 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-10-12 UNTIL 2001-10-12 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-10-12 UNTIL 2001-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Djg Construction Management Limited | 2016-04-06 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DJG_MANAGEMENT_SERVICES_L - Accounts | 2023-09-29 | 31-12-2022 | £2,113,162 Cash £7,469,477 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2022-09-30 | 31-12-2021 | £559,105 Cash £3,755,893 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2021-07-09 | 31-12-2020 | £34,999 Cash £2,745,655 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2020-04-09 | 31-12-2019 | £172,752 Cash £2,129,658 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2019-09-26 | 31-12-2018 | £1,438,749 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2019-03-16 | 31-07-2018 | £1,282,460 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2018-04-28 | 31-07-2017 | £1,019,460 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2017-03-15 | 31-07-2016 | £716,984 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2015-12-09 | 31-03-2015 | £131,444 Cash £667,477 equity |
DJG_MANAGEMENT_SERVICES_L - Accounts | 2014-12-11 | 31-03-2014 | £254,446 Cash £375,967 equity |