Company NameT J K Consultants Limited
DirectorTarek Jamal Kassem
Company StatusActive
Company Number02690131
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tarek Jamal Kassem
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleInvestment Banker / Advisor
Country of ResidenceEngland
Correspondence Address8 Chelsea Crescent Chelsea Harbour
London
SW10 0XB
Secretary NameMr Khalid Tarek Kassem
NationalityBritish
StatusCurrent
Appointed15 February 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address72 St. Johns Avenue
London
NW10 4EG
Secretary NameMrs Susan Wendy Mary Kassem
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address8 Sydney Street
London
SW3 6PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address132-134 Lots Road
Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1000Phillip Anthony Stewart Griffin
71.43%
Convertible
10k at £1Susan Wendy Mary Kassem
14.29%
Ordinary
10k at £1Tarek Jamal Kassem
14.29%
Ordinary

Financials

Year2014
Turnover£163,467
Net Worth£64,087
Cash£25,372
Current Liabilities£46,083

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Tarek Jamal Kassem on 1 February 2020 (2 pages)
3 March 2020Secretary's details changed for Mr Khalid Tarek Kassem on 20 February 2020 (1 page)
3 March 2020Change of details for Mr Tarek Jamal Kassem as a person with significant control on 1 January 2020 (2 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
25 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
7 April 2016Registered office address changed from C/O Tjk Consultants 132-134 Lots Road Lots Road London SW10 0RJ England to 132-134 Lots Road Lots Road London SW10 0RJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Tarek Kassem 211 Harbour Yard London SW10 0XD to C/O Tjk Consultants 132-134 Lots Road Lots Road London SW10 0RJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Tarek Kassem 211 Harbour Yard London SW10 0XD to C/O Tjk Consultants 132-134 Lots Road Lots Road London SW10 0RJ on 7 April 2016 (1 page)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 70,002
(5 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 70,002
(5 pages)
7 April 2016Registered office address changed from C/O Tjk Consultants 132-134 Lots Road Lots Road London SW10 0RJ England to 132-134 Lots Road Lots Road London SW10 0RJ on 7 April 2016 (1 page)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 70,002
(5 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 70,002
(5 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 70,002
(5 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 70,002
(5 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 October 2011Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 October 2011 (1 page)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Khalid Tarek Kassem on 1 October 2010 (2 pages)
5 April 2011Secretary's details changed for Khalid Tarek Kassem on 1 October 2010 (2 pages)
5 April 2011Secretary's details changed for Khalid Tarek Kassem on 1 October 2010 (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
3 March 2008Return made up to 24/02/08; full list of members (4 pages)
3 March 2008Return made up to 24/02/08; full list of members (4 pages)
15 October 2007Registered office changed on 15/10/07 from: c/o douglas barons collingham house, gladstone road wimbledon london SW19 1QT (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o douglas barons collingham house, gladstone road wimbledon london SW19 1QT (1 page)
27 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 March 2007Return made up to 24/02/07; full list of members (3 pages)
1 March 2007Return made up to 24/02/07; full list of members (3 pages)
3 May 2006Accounts made up to 30 June 2005 (16 pages)
3 May 2006Accounts made up to 30 June 2005 (16 pages)
24 February 2006Return made up to 24/02/06; full list of members (3 pages)
24 February 2006Return made up to 24/02/06; full list of members (3 pages)
26 April 2005Accounts made up to 30 June 2004 (16 pages)
26 April 2005Accounts made up to 30 June 2004 (16 pages)
1 March 2005Return made up to 24/02/05; full list of members (3 pages)
1 March 2005Return made up to 24/02/05; full list of members (3 pages)
7 May 2004Accounts made up to 30 June 2003 (16 pages)
7 May 2004Accounts made up to 30 June 2003 (16 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
17 April 2003Accounts made up to 30 June 2002 (16 pages)
17 April 2003Accounts made up to 30 June 2002 (16 pages)
5 March 2003Rescinding 882 iss 06/12/01 (2 pages)
5 March 2003Rescinding 882 iss 06/12/01 (2 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
26 April 2002Accounts made up to 30 June 2001 (17 pages)
26 April 2002Accounts made up to 30 June 2001 (17 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
18 December 2001Ad 06/12/01--------- £ si 50@1000=50000 £ ic 20002/70002 (2 pages)
18 December 2001Ad 06/12/01--------- £ si 50@1000=50000 £ ic 20002/70002 (2 pages)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Accounts made up to 30 June 2000 (15 pages)
24 April 2001Accounts made up to 30 June 2000 (15 pages)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Registered office changed on 27/10/00 from: 8 sydney street chelsea london SW3 6PP (1 page)
27 October 2000Registered office changed on 27/10/00 from: 8 sydney street chelsea london SW3 6PP (1 page)
25 April 2000Accounts made up to 30 June 1999 (15 pages)
25 April 2000Accounts made up to 30 June 1999 (15 pages)
7 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999Accounts made up to 30 June 1998 (15 pages)
29 April 1999Accounts made up to 30 June 1998 (15 pages)
8 March 1999Return made up to 24/02/99; no change of members (4 pages)
8 March 1999Return made up to 24/02/99; no change of members (4 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
1 May 1998Accounts made up to 30 June 1997 (14 pages)
1 May 1998Accounts made up to 30 June 1997 (14 pages)
4 March 1998Return made up to 24/02/98; full list of members (6 pages)
4 March 1998Return made up to 24/02/98; full list of members (6 pages)
2 May 1997Accounts made up to 30 June 1996 (14 pages)
2 May 1997Accounts made up to 30 June 1996 (14 pages)
10 March 1997Return made up to 24/02/97; full list of members (6 pages)
10 March 1997Return made up to 24/02/97; full list of members (6 pages)
3 May 1996Accounts made up to 30 June 1995 (18 pages)
3 May 1996Accounts made up to 30 June 1995 (18 pages)
2 May 1995Accounts made up to 30 June 1994 (11 pages)
2 May 1995Accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 February 1992Incorporation (9 pages)
24 February 1992Incorporation (9 pages)