About

Registered Number: SC348000
Date of Incorporation: 02/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 5 Scotsmill Den, Blackburn, Aberdeen, AB21 0FY

 

Dje Enterprises Ltd was registered on 02 September 2008 and has its registered office in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed as Esson, David James, Esson, Lisa for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSON, David James 02 September 2008 - 1
ESSON, Lisa 25 July 2013 31 August 2020 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 03 February 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 September 2013
RESOLUTIONS - N/A 26 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 July 2013
SH08 - Notice of name or other designation of class of shares 26 July 2013
CC04 - Statement of companies objects 26 July 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 30 December 2009
CH01 - Change of particulars for director 13 October 2009
AR01 - Annual Return 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
225 - Change of Accounting Reference Date 15 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.