You are here: bizstats.co.uk > a-z index > D list > DI list

Dijjie Limited BEDFORD


Founded in 2009, Dijjie, classified under reg no. 07087801 is an active company. Currently registered at Shrubbery Farm Kimbolton Road MK44 2PJ, Bedford the company has been in the business for 16 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has one director. Lee B., appointed on 9 January 2023. There are currently no secretaries appointed. As of 15 July 2025, there were 3 ex directors - Katie B., Jason P. and others listed below. There were no ex secretaries.

Dijjie Limited Address / Contact

Office Address Shrubbery Farm Kimbolton Road
Office Address2 Wilden
Town Bedford
Post code MK44 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07087801
Date of Incorporation Thu, 26th Nov 2009
Industry Information technology consultancy activities
Industry Computer facilities management activities
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (318 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Lee B.

Position: Director

Appointed: 09 January 2023

Katie B.

Position: Director

Appointed: 06 September 2012

Resigned: 19 January 2024

Jason P.

Position: Director

Appointed: 26 November 2009

Resigned: 06 September 2012

Anita P.

Position: Director

Appointed: 26 November 2009

Resigned: 06 September 2012

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Lee B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Katie B. This PSC has significiant influence or control over the company,.

Lee B.

Notified on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katie B.

Notified on 26 November 2016
Ceased on 9 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302023-12-312024-12-31
Balance Sheet
Cash Bank On Hand61 2 562150 560
Current Assets  3 070154 961
Debtors  5084 401
Net Assets Liabilities-65 269-65 340  
Other Debtors   782
Property Plant Equipment412 2 7693 309
Other
Accrued Liabilities19296239639
Accumulated Depreciation Impairment Property Plant Equipment930 2311 462
Average Number Employees During Period  11
Creditors65 66065 34061 188187 512
Disposals Decrease In Depreciation Impairment Property Plant Equipment 930  
Disposals Property Plant Equipment 1 342  
Increase From Depreciation Charge For Year Property Plant Equipment  2311 231
Net Current Assets Liabilities-65 599-65 340-58 118-32 551
Other Creditors   32 367
Other Taxation Social Security Payable   4 176
Property Plant Equipment Gross Cost1 342 3 0004 771
Provisions For Liabilities Balance Sheet Subtotal82   
Total Additions Including From Business Combinations Property Plant Equipment  3 0001 771
Total Assets Less Current Liabilities-65 187-65 340-55 349-29 242
Trade Creditors Trade Payables   1 441
Trade Debtors Trade Receivables  5083 619

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2024-12-31
filed on: 27th, March 2025
Free Download (9 pages)

Company search