Company NameIME Djk Group Ltd
Company StatusActive
Company NumberSC497126
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Previous NameDJK Lettings Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Kristina Deane Kerr
Date of BirthAugust 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMiss Kristina Deane Simpson
Date of BirthAugust 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Secretary NameMiss Kristina Deanne Kerr
StatusCurrent
Appointed25 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Secretary NameMiss Kristina Deanne Simpson
StatusCurrent
Appointed25 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMr John McDonald
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(4 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMiss Sarah McDonald
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(4 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMr David James Kerr
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(4 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMr David James Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMr David James Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMr Ian James McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Home Street
Edinburgh
EH3 9LY
Scotland

Contact

Websitewww.djklettings.co.uk
Email address[email protected]
Telephone0131 6295050
Telephone regionEdinburgh

Location

Registered Address12 Home Street
Edinburgh
EH3 9LY
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

80 at £1David James Kerr
80.00%
Ordinary
20 at £1Kristina Deane Kerr
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

3 October 2022Delivered on: 4 October 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12 home street, edinburgh, EH3 9LY and being the subjects registered in the land register of scotland under title number MID8396.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 July 2023Notification of David James Kerr as a person with significant control on 4 July 2023 (2 pages)
10 July 2023Notification of John Mcdonald as a person with significant control on 4 July 2023 (2 pages)
4 July 2023Cessation of David James Kerr as a person with significant control on 4 July 2023 (1 page)
4 July 2023Termination of appointment of David James Kerr as a director on 4 July 2023 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
14 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 October 2022Registration of charge SC4971260001, created on 3 October 2022 (22 pages)
22 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Termination of appointment of Ian James Mcdonald as a director on 28 May 2021 (1 page)
9 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Cessation of Ian James Mcdonald as a person with significant control on 1 May 2020 (1 page)
9 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Notification of David James Kerr as a person with significant control on 1 April 2019 (2 pages)
9 October 2019Notification of Ian James Mcdonald as a person with significant control on 1 April 2019 (2 pages)
3 May 2019Director's details changed for Miss Kristina Deane Kerr on 1 May 2019 (2 pages)
3 May 2019Director's details changed for Mr David James Kerr on 1 May 2019 (2 pages)
3 May 2019Cessation of David James Kerr as a person with significant control on 3 May 2019 (1 page)
2 May 2019Appointment of Mr John Mcdonald as a director on 1 April 2019 (2 pages)
2 May 2019Appointment of Mr Ian James Mcdonald as a director on 1 April 2019 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 200
(3 pages)
2 May 2019Appointment of Miss Sarah Mcdonald as a director on 1 April 2019 (2 pages)
2 May 2019Appointment of Mr David Kerr as a director on 1 April 2019 (2 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
25 March 2019Registered office address changed from 21 Fowler Terrace Edinburgh EH11 1DB Scotland to 12 Home Street Edinburgh EH3 9LY on 25 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 January 2017Appointment of Miss Kristina Deanne Kerr as a secretary on 25 January 2017 (2 pages)
25 January 2017Appointment of Miss Kristina Deanne Kerr as a secretary on 25 January 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)