Company NameJKJ Consultancy Limited
DirectorsSuellen Mary Jolly and Martin Barry Crewe
Company StatusActive
Company Number01479900
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Suellen Mary Jolly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(14 years after company formation)
Appointment Duration30 years, 1 month
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Director NameMr Martin Barry Crewe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1994(14 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Secretary NameMr Martin Barry Crewe
StatusCurrent
Appointed31 March 2016(36 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Director NameJohn Keith Jolly
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Manor Lane
Horringer
Bury St Edmunds
Suffolk
IP29 5PY
Director NameRosemary Jolly
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Manor Lane
Horringer
Bury St Edmunds
Suffolk
IP29 5PY
Secretary NameJohn Keith Jolly
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Manor Lane
Horringer
Bury St Edmunds
Suffolk
IP29 5PY
Director NameMr John Andrew Jolly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1997)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address5 Malvern Villas
Bath
Somerset
BA1 5JS

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Martin Barry Crewe
38.10%
Ordinary
7 at £1Suellen Mary Jolly
33.33%
Ordinary
3 at £1John Keith Jolly
14.29%
Ordinary
3 at £1Rosemary Jolly
14.29%
Ordinary

Financials

Year2014
Net Worth£180,113
Cash£180,645
Current Liabilities£1,189

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
2 December 2017Change of details for Mr Martin Barry Crewe as a person with significant control on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Mr Martin Barry Crewe on 2 December 2017 (2 pages)
2 December 2017Secretary's details changed for Mr Martin Barry Crewe on 2 December 2017 (1 page)
2 December 2017Director's details changed for Ms Suellen Mary Jolly on 2 December 2017 (2 pages)
2 December 2017Secretary's details changed for Mr Martin Barry Crewe on 2 December 2017 (1 page)
2 December 2017Change of details for Mr Martin Barry Crewe as a person with significant control on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Mr Martin Barry Crewe on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Ms Suellen Mary Jolly on 2 December 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Registered office address changed from The Gables Manor Lane Horringer Bury St Edmunds Suffolk IP29 5PY United Kingdom to 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 2 May 2017 (1 page)
2 May 2017Registered office address changed from The Gables Manor Lane Horringer Bury St Edmunds Suffolk IP29 5PY United Kingdom to 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 2 May 2017 (1 page)
1 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Secretary's details changed for Martin Barry Crewe on 12 December 2016 (1 page)
12 December 2016Director's details changed for Martin Barry Crewe on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Martin Barry Crewe on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Suellen Mary Jolly on 12 December 2016 (2 pages)
12 December 2016Secretary's details changed for Martin Barry Crewe on 12 December 2016 (1 page)
12 December 2016Director's details changed for Suellen Mary Jolly on 12 December 2016 (2 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 21
(5 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 21
(5 pages)
20 April 2016Termination of appointment of Rosemary Jolly as a director on 31 March 2016 (1 page)
20 April 2016Secretary's details changed for John Keith Jolly on 17 April 2016 (1 page)
20 April 2016Appointment of Martin Barry Crewe as a secretary on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Rosemary Jolly as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of John Keith Jolly as a secretary on 31 March 2016 (1 page)
20 April 2016Director's details changed for Suellen Mary Jolly on 17 April 2016 (2 pages)
20 April 2016Termination of appointment of John Keith Jolly as a director on 31 March 2016 (1 page)
20 April 2016Director's details changed for John Keith Jolly on 17 April 2016 (2 pages)
20 April 2016Appointment of Martin Barry Crewe as a secretary on 31 March 2016 (2 pages)
20 April 2016Director's details changed for John Keith Jolly on 17 April 2016 (2 pages)
20 April 2016Secretary's details changed for John Keith Jolly on 17 April 2016 (1 page)
20 April 2016Director's details changed for Rosemary Jolly on 17 April 2016 (2 pages)
20 April 2016Director's details changed for Rosemary Jolly on 17 April 2016 (2 pages)
20 April 2016Termination of appointment of John Keith Jolly as a secretary on 31 March 2016 (1 page)
20 April 2016Termination of appointment of John Keith Jolly as a director on 31 March 2016 (1 page)
20 April 2016Director's details changed for Suellen Mary Jolly on 17 April 2016 (2 pages)
18 April 2016Registered office address changed from The Gables Manor Lane Horringer Bury St Edmunds Suffolk IP29 5PY to The Gables Manor Lane Horringer Bury St Edmunds Suffolk IP29 5PY on 18 April 2016 (1 page)
18 April 2016Director's details changed for Martin Barry Crewe on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Martin Barry Crewe on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from The Gables Manor Lane Horringer Bury St Edmunds Suffolk IP29 5PY to The Gables Manor Lane Horringer Bury St Edmunds Suffolk IP29 5PY on 18 April 2016 (1 page)
18 April 2016Director's details changed for Suellen Mary Jolly on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Suellen Mary Jolly on 18 April 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 21
(7 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 21
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 21
(7 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 21
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
8 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Suellen Mary Jolly on 22 April 2010 (2 pages)
13 May 2010Director's details changed for John Keith Jolly on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Suellen Mary Jolly on 22 April 2010 (2 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Martin Barry Crewe on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Rosemary Jolly on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Rosemary Jolly on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Martin Barry Crewe on 22 April 2010 (2 pages)
13 May 2010Director's details changed for John Keith Jolly on 22 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 22/04/09; full list of members (5 pages)
7 May 2009Return made up to 22/04/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 22/04/08; full list of members (5 pages)
13 May 2008Return made up to 22/04/08; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 22/04/07; full list of members (3 pages)
15 May 2007Return made up to 22/04/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 22/04/05; full list of members (3 pages)
10 May 2005Return made up to 22/04/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 22/04/04; full list of members (9 pages)
7 May 2004Return made up to 22/04/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 22/04/03; full list of members (9 pages)
16 May 2003Return made up to 22/04/03; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Return made up to 22/04/02; full list of members (9 pages)
31 May 2002Return made up to 22/04/02; full list of members (9 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 22/04/00; full list of members (8 pages)
5 May 2000Return made up to 22/04/00; full list of members (8 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 April 1999Return made up to 22/04/99; no change of members (4 pages)
27 April 1999Return made up to 22/04/99; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
11 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 May 1997Return made up to 22/04/97; no change of members (6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Return made up to 22/04/97; no change of members (6 pages)
19 May 1997Director resigned (1 page)
19 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
21 April 1996Return made up to 22/04/96; no change of members (6 pages)
21 April 1996Return made up to 22/04/96; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 April 1995Return made up to 22/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Return made up to 22/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)