Background WavePink WaveYellow Wave

DJM ACCOUNTANTS BLJ LIMITED (11266150)

DJM ACCOUNTANTS BLJ LIMITED (11266150) is an active UK company. incorporated on 21 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJM ACCOUNTANTS BLJ LIMITED has been registered for 8 years. Current directors include MENDLESOHN, Jeffrey Howard.

Company Number
11266150
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
33-35 Daws Lane, London, NW7 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MENDLESOHN, Jeffrey Howard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJM ACCOUNTANTS BLJ LIMITED

DJM ACCOUNTANTS BLJ LIMITED is an active company incorporated on 21 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJM ACCOUNTANTS BLJ LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11266150

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 28/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

33-35 Daws Lane London, NW7 4SD,

Previous Addresses

26 High Street Rickmansworth WD3 1ER England
From: 23 August 2022To: 16 July 2025
5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
From: 23 April 2019To: 23 August 2022
4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX England
From: 21 March 2018To: 23 April 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Jul 22
Director Joined
Aug 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MENDLESOHN, Jeffrey Howard

Active
Stirling Way, BorehamwoodWD6 2FX
Born September 1953
Director
Appointed 21 Mar 2018

DAVIES, Paul Duffield

Resigned
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024
Resigned 17 Feb 2025

LEE, John David

Resigned
High Street, RickmansworthWD3 1ER
Born March 1956
Director
Appointed 25 Jul 2022
Resigned 05 Jan 2024

NELSON, Donald Charles Scott

Resigned
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024
Resigned 17 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Covent Garden, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2025
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 17 Feb 2025
Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Oct 2021
Ceased 17 Feb 2025

Mr Jeffrey Howard Mendlesohn

Ceased
Stirling Court Yard, BorehamwoodWD6 2FX
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Incorporation Company
21 March 2018
NEWINCIncorporation