Company NameJ & C Consultants Limited
DirectorsJohn Andrew Clement Chilver and Constance Susan Chilver
Company StatusActive
Company Number03504659
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Andrew Clement Chilver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMrs Constance Susan Chilver
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed25 February 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Andrew Clement Chilver
50.00%
Ordinary
50 at £1Mrs Constance Susan Chilver
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,515
Cash£34,219
Current Liabilities£1,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 October 2022Termination of appointment of Kerry Secretarial Services Limited as a secretary on 25 October 2022 (1 page)
19 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
24 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
23 June 2020Director's details changed for Mr John Andrew Clement Chilver on 1 June 2020 (2 pages)
23 June 2020Change of details for Mrs Constance Susan Chilver as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Director's details changed for Mrs Constance Susan Chilver on 1 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
23 June 2020Change of details for Mr John Andrew Clement Chilver as a person with significant control on 1 June 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
22 October 2019Director's details changed for Mr John Andrew Clement Chilver on 3 June 2019 (2 pages)
22 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 October 2019 (1 page)
22 October 2019Director's details changed for Mrs Constance Susan Chilver on 3 June 2019 (2 pages)
22 October 2019Change of details for Mrs Constance Susan Chilver as a person with significant control on 3 June 2019 (2 pages)
22 October 2019Change of details for Mr John Andrew Clement Chilver as a person with significant control on 3 June 2019 (2 pages)
6 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 26 September 2017 (1 page)
26 September 2017Change of details for Mr John Andrew Clement Chilver as a person with significant control on 30 July 2017 (2 pages)
26 September 2017Director's details changed for Mrs Constance Susan Chilver on 30 July 2017 (2 pages)
26 September 2017Change of details for Mrs Constance Susan Chilver as a person with significant control on 30 July 2017 (2 pages)
26 September 2017Director's details changed for Mrs Constance Susan Chilver on 30 July 2017 (2 pages)
26 September 2017Change of details for Mrs Constance Susan Chilver as a person with significant control on 30 July 2017 (2 pages)
26 September 2017Registered office address changed from Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 26 September 2017 (1 page)
26 September 2017Director's details changed for Mr John Andrew Clement Chilver on 30 July 2017 (2 pages)
26 September 2017Director's details changed for Mr John Andrew Clement Chilver on 30 July 2017 (2 pages)
26 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 26 September 2017 (1 page)
26 September 2017Change of details for Mr John Andrew Clement Chilver as a person with significant control on 30 July 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Director's details changed for Mrs Constance Susan Chilver on 23 April 2013 (2 pages)
30 April 2013Director's details changed for Mr John Andrew Clement Chilver on 23 April 2013 (2 pages)
30 April 2013Director's details changed for Mr John Andrew Clement Chilver on 23 April 2013 (2 pages)
30 April 2013Director's details changed for Mrs Constance Susan Chilver on 23 April 2013 (2 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Mr John Andrew Clement Chilver on 19 January 2011 (2 pages)
1 February 2011Director's details changed for Mr John Andrew Clement Chilver on 19 January 2011 (2 pages)
1 February 2011Director's details changed for Mrs Constance Susan Chilver on 19 January 2011 (2 pages)
1 February 2011Director's details changed for Mrs Constance Susan Chilver on 19 January 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Mrs Constance Susan Chilver on 25 January 2010 (2 pages)
22 April 2010Director's details changed for Mr John Andrew Clement Chilver on 25 January 2010 (2 pages)
22 April 2010Director's details changed for Mrs Constance Susan Chilver on 25 January 2010 (2 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr John Andrew Clement Chilver on 25 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2009Return made up to 05/02/09; full list of members (4 pages)
21 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 March 2009Director's change of particulars / constance chilver / 23/01/2009 (1 page)
20 March 2009Director's change of particulars / john chilver / 23/01/2009 (1 page)
20 March 2009Director's change of particulars / constance chilver / 23/01/2009 (1 page)
20 March 2009Director's change of particulars / john chilver / 23/01/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Director's change of particulars / john chilver / 12/12/2007 (2 pages)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
7 March 2008Director's change of particulars / john chilver / 12/12/2007 (2 pages)
7 March 2008Director's change of particulars / constance chilver / 12/12/2007 (2 pages)
7 March 2008Director's change of particulars / constance chilver / 12/12/2007 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 05/02/07; full list of members (3 pages)
30 March 2007Return made up to 05/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 05/02/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 18 hampton court crescent graburn way east molesey surrey KT8 9BA (1 page)
2 October 2006Return made up to 05/02/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 18 hampton court crescent graburn way east molesey surrey KT8 9BA (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 05/02/05; full list of members (3 pages)
21 March 2005Return made up to 05/02/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003Registered office changed on 03/05/03 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003Registered office changed on 03/05/03 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
3 May 2003Director's particulars changed (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 November 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 April 2002Return made up to 05/02/02; full list of members (6 pages)
23 April 2002Return made up to 05/02/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 March 2001Return made up to 05/02/01; full list of members (6 pages)
6 March 2001Return made up to 05/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 April 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 November 1998Ad 25/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1998Ad 25/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: second floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: second floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
5 February 1998Incorporation (17 pages)
5 February 1998Incorporation (17 pages)