Company NameDijon Management Limited
DirectorBruce John Hodges
Company StatusActive
Company Number07265649
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce John Hodges
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirborne Close Leigh-On-Sea
Essex
SS9 4EN
Secretary NameValerie Muriel Hodges
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTubbs The Green
Blackmore
Ingatestone
Essex
CM4 0RR
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Roy Edward Hodges
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTubbs The Green
Blackmore
Ingatestone
Essex
CM4 0RR
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bruce John Hodges
100.00%
Ordinary

Financials

Year2014
Net Worth£273,491
Cash£201,689
Current Liabilities£1,020,999

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

23 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: .
Outstanding
19 June 2018Delivered on: 29 June 2018
Persons entitled: Bruce John Hodges and Nicola Hodges

Classification: A registered charge
Particulars: Airborne close, leigh-on-sea.
Outstanding

Filing History

8 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
29 April 2020Change of details for Mr Bruce John Hodges as a person with significant control on 24 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Bruce John Hodges on 24 April 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 August 2018Registration of charge 072656490002, created on 23 August 2018 (58 pages)
29 June 2018Registration of charge 072656490001, created on 19 June 2018 (14 pages)
4 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Director's details changed for Mr Bruce John Hodges on 16 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Bruce John Hodges on 16 September 2014 (2 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 May 2013Termination of appointment of Roy Hodges as a director (1 page)
28 May 2013Termination of appointment of Roy Hodges as a director (1 page)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
22 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,000
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,000
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,000
(4 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 07/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 07/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2010Appointment of Mr Roy Edward Hodges as a director (3 pages)
10 June 2010Appointment of Valerie Muriel Hodges as a secretary (3 pages)
10 June 2010Appointment of Mr Roy Edward Hodges as a director (3 pages)
10 June 2010Appointment of Mr Bruce John Hodges as a director (3 pages)
10 June 2010Termination of appointment of Nita Chhatralia as a director (2 pages)
10 June 2010Termination of appointment of Nita Chhatralia as a director (2 pages)
10 June 2010Appointment of Mr Bruce John Hodges as a director (3 pages)
10 June 2010Appointment of Valerie Muriel Hodges as a secretary (3 pages)
10 June 2010Termination of appointment of Spw Directors Limited as a director (2 pages)
10 June 2010Termination of appointment of Spw Directors Limited as a director (2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)