Background WavePink WaveYellow Wave

DHJ LIMITED (03973201)

DHJ LIMITED (03973201) is an active UK company. incorporated on 14 April 2000. with registered office in Harpenden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DHJ LIMITED has been registered for 25 years. Current directors include JUMP, David Anthony, JUMP, Helen Elizabeth.

Company Number
03973201
Status
active
Type
ltd
Incorporated
14 April 2000
Age
25 years
Address
1b Oakwood Drive, Harpenden, AL5 2LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JUMP, David Anthony, JUMP, Helen Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHJ LIMITED

DHJ LIMITED is an active company incorporated on 14 April 2000 with the registered office located in Harpenden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DHJ LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03973201

LTD Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

1b Oakwood Drive Harpenden, AL5 2LR,

Previous Addresses

Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
From: 12 May 2015To: 16 May 2017
3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS
From: 17 April 2012To: 12 May 2015
76 Townsend Lane Harpenden Hertfordshire AL5 2RQ
From: 14 April 2000To: 17 April 2012
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Dec 15
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JUMP, David Anthony

Active
Oakwood Drive, HarpendenAL5 2LR
Born November 1946
Director
Appointed 14 Apr 2000

JUMP, Helen Elizabeth

Active
Oakwood Drive, HarpendenAL5 2LR
Born September 1948
Director
Appointed 14 Apr 2000

JUMP, Helen Elizabeth

Resigned
Oakwood Drive, HarpendenAL5 2LR
Secretary
Appointed 14 Apr 2000
Resigned 03 Sept 2025

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 14 Apr 2000

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 14 Apr 2000
Resigned 14 Apr 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Alex Jump

Active
Oakwood Drive, HarpendenAL5 2LR
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr Edward Jump

Active
Oakwood Drive, HarpendenAL5 2LR
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr David Anthony Jump

Ceased
Oakwood Drive, HarpendenAL5 2LR
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

82

Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
21 May 2009
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
1 October 2008
288cChange of Particulars
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
28 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
13 May 2003
288cChange of Particulars
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
225Change of Accounting Reference Date
Incorporation Company
14 April 2000
NEWINCIncorporation