Company NameR J T Consultants Limited
DirectorsRichard Julian Taffler and Susannah Michal Ginsberg Taffler
Company StatusActive
Company Number01992897
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf Richard Julian Taffler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressChancellors House 3 Brampton Lane
London
NW4 4AB
Director NameSusannah Michal Ginsberg Taffler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressChancellors House 3 Brampton Lane
London
NW4 4AB
Secretary NameMrs Erika Zsuzsanna Taffler
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressChancellors House 3 Brampton Lane
London
NW4 4AB

Location

Registered AddressChancellors House
3 Brampton Lane
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Professor R.j. Taffler
50.00%
Ordinary
1 at £1Susannah Michal Ginsberg Taffler
50.00%
Ordinary

Financials

Year2014
Net Worth£12,731
Cash£14,897
Current Liabilities£15,309

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Director's details changed for Susannah Michal Ginsberg Taffler on 31 March 2015 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Secretary's details changed for Mrs Erika Zsuszanna Taffler on 31 March 2015 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Director's details changed for Mr Richard Julian Taffler on 31 March 2015 (2 pages)
19 January 2016Director's details changed for Mr Richard Julian Taffler on 31 March 2015 (2 pages)
19 January 2016Secretary's details changed for Mrs Erika Zsuszanna Taffler on 31 March 2015 (1 page)
19 January 2016Director's details changed for Susannah Michal Ginsberg Taffler on 31 March 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292 -294 Hale Lane Edgware Middlesex HA8 8NP on 30 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292 -294 Hale Lane Edgware Middlesex HA8 8NP on 30 July 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 23 July 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Susannah Michal Ginsberg Taffler on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Susannah Michal Ginsberg Taffler on 1 October 2009 (2 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Susannah Michal Ginsberg Taffler on 1 October 2009 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Richard Julian Taffler on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Richard Julian Taffler on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Richard Julian Taffler on 1 October 2009 (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 March 2008Return made up to 31/12/07; full list of members (4 pages)
27 March 2008Return made up to 31/12/07; full list of members (4 pages)
9 August 2007Return made up to 31/12/06; full list of members (2 pages)
9 August 2007Return made up to 31/12/06; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
29 March 2007Registered office changed on 29/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 May 2002Registered office changed on 30/05/02 from: B.M. Orkin & co chartered accounts 813 finchley road london, NW11 8AJ (1 page)
30 May 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2002Registered office changed on 30/05/02 from: B.M. Orkin & co chartered accounts 813 finchley road london, NW11 8AJ (1 page)
30 May 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 October 1997 (8 pages)
31 October 1998Full accounts made up to 31 October 1997 (8 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (9 pages)
2 September 1997Full accounts made up to 31 October 1996 (9 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Full accounts made up to 31 October 1994 (9 pages)
7 August 1995Full accounts made up to 31 October 1994 (9 pages)
12 April 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)