Background WavePink WaveYellow Wave

DJE ADVISORY SERVICES LIMITED (08441215)

DJE ADVISORY SERVICES LIMITED (08441215) is an active UK company. incorporated on 12 March 2013. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DJE ADVISORY SERVICES LIMITED has been registered for 13 years. Current directors include EVANS, David John.

Company Number
08441215
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
1 Hillcrest Close, Loughton, MK5 8BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJE ADVISORY SERVICES LIMITED

DJE ADVISORY SERVICES LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DJE ADVISORY SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08441215

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1 Hillcrest Close London Road Loughton, MK5 8BJ,

Previous Addresses

1 Hillcrest Close, London Road Loughton Milton Keynes Buckinghamshire MK5 8BJ
From: 12 March 2013To: 17 March 2022
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

EVANS, David John

Active
London Road, LoughtonMK5 8BJ
Born June 1950
Director
Appointed 12 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr David John Evans

Ceased
London Road, LoughtonMK5 8BJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mrs Jeanette Audrey Evans

Active
London Road, LoughtonMK5 8BJ
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Incorporation Company
12 March 2013
NEWINCIncorporation