Company NameFDJ Consultancy Services Limited
DirectorFrederik Pieter De Jong
Company StatusActive
Company Number04808534
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Frederik Pieter De Jong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed25 June 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cameron Close
Southgate Street Long Melford
Sudbury
Suffolk
CO10 9TS
Secretary NameFrederik Pieter De Jong
NationalityBritish
StatusCurrent
Appointed05 January 2012(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address3 Cameron Cose Southgate Street
Long Melford
Sudbury
Suffolk
CO10 9TS
Secretary NameSally Elizabeth Ruth De Jong
NationalityBritish
StatusResigned
Appointed25 June 2003(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2012)
RoleCompany Director
Correspondence Address3 Cameron Close
Southgate Street Long Melford
Sudbury
Suffolk
CO10 9TS
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Frederick Pieter De Jong
100.00%
Ordinary

Financials

Year2014
Net Worth£18,351
Cash£22,156
Current Liabilities£15,326

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

3 November 2023Micro company accounts made up to 30 June 2023 (4 pages)
26 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
27 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
27 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
9 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
5 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
19 July 2017Notification of Frederik Pieter De Jong as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
19 July 2017Notification of Frederik Pieter De Jong as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Sally De Jong as a secretary (2 pages)
16 January 2012Appointment of Frederik Pieter De Jong as a secretary (3 pages)
16 January 2012Appointment of Frederik Pieter De Jong as a secretary (3 pages)
16 January 2012Termination of appointment of Sally De Jong as a secretary (2 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Frederik Pieter De Jong on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Frederik Pieter De Jong on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Frederik Pieter De Jong on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
31 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 24/06/05; full list of members (2 pages)
15 July 2005Return made up to 24/06/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
6 August 2004Registered office changed on 06/08/04 from: 3 cameron close southgate street long melford sudbury suffolk CO10 9TS (1 page)
6 August 2004Registered office changed on 06/08/04 from: 3 cameron close southgate street long melford sudbury suffolk CO10 9TS (1 page)
28 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Registered office changed on 29/01/04 from: 8 innings lane warfield bracknell berkshire RG4 3IR (1 page)
29 January 2004Registered office changed on 29/01/04 from: 8 innings lane warfield bracknell berkshire RG4 3IR (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
3 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (12 pages)
24 June 2003Incorporation (12 pages)