Background WavePink WaveYellow Wave

DJ CONSULTANCY LIMITED (11483497)

DJ CONSULTANCY LIMITED (11483497) is an active UK company. incorporated on 25 July 2018. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DJ CONSULTANCY LIMITED has been registered for 7 years. Current directors include JOHNSON, David Brown Eunson, JOHNSON, Elizabeth Ruth, JOHNSON, Jodie Taylor.

Company Number
11483497
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Heck Hall Farm, Goole, DN14 0BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOHNSON, David Brown Eunson, JOHNSON, Elizabeth Ruth, JOHNSON, Jodie Taylor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJ CONSULTANCY LIMITED

DJ CONSULTANCY LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DJ CONSULTANCY LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11483497

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AGHOCO 1746 LIMITED
From: 25 July 2018To: 21 August 2018
Contact
Address

Heck Hall Farm Great Heck Goole, DN14 0BB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 25 July 2018To: 7 November 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 21
New Owner
Aug 22
Owner Exit
Aug 22
Share Issue
Feb 23
New Owner
Mar 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JOHNSON, Elizabeth Ruth

Active
Great Heck, GooleDN14 0BB
Secretary
Appointed 21 Aug 2018

JOHNSON, David Brown Eunson

Active
Great Heck, GooleDN14 0BB
Born February 1951
Director
Appointed 21 Aug 2018

JOHNSON, Elizabeth Ruth

Active
Great Heck, GooleDN14 0BB
Born April 1954
Director
Appointed 21 Aug 2018

JOHNSON, Jodie Taylor

Active
Great Heck, GooleDN14 0BB
Born April 1984
Director
Appointed 28 Jun 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 25 Jul 2018
Resigned 21 Aug 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 25 Jul 2018
Resigned 21 Aug 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 25 Jul 2018
Resigned 21 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 25 Jul 2018
Resigned 21 Aug 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Elizabeth Ruth Johnson

Active
Great Heck, GooleDN14 0BB
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2023

David Brown Eunson Johnson

Ceased
Great Heck, GooleDN14 0BB
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 24 Jul 2022

David Brown Eunson Johnson

Active
Great Heck, GooleDN14 0BB
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 February 2023
MAMA
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 September 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 September 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Resolution
21 August 2018
RESOLUTIONSResolutions
Incorporation Company
25 July 2018
NEWINCIncorporation