Company NameJ.GO Consultants Limited
DirectorsJonathan Hems and Janet Lizabeth Bros
Company StatusActive - Proposal to Strike off
Company Number03758585
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Previous NameWildeman Limited

Business Activity

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

Directors

Director NameMr Jonathan Hems
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(3 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Director NameMrs Janet Lizabeth Bros
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(6 years, 11 months after company formation)
Appointment Duration18 years
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Secretary NameJonathan Hems
NationalityBritish
StatusCurrent
Appointed12 April 2006(6 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Secretary NameJohn Herberts Hem
NationalityBritish
StatusResigned
Appointed26 April 1999(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address4 Water Street
Ilminster
Barrington
Somerset
TA19 0JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitej-goltd.com
Email address[email protected]
Telephone020 75380008
Telephone regionLondon

Location

Registered AddressLondoneast-Uk Business &Technical Park
Yew Tree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

260 at £1Jon Hems
50.98%
Ordinary
250 at £1Jan Bros
49.02%
Ordinary

Financials

Year2014
Net Worth-£5,458
Cash£517
Current Liabilities£13,639

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 June 2019Change of details for Mrs Jan Bros as a person with significant control on 24 April 2016 (2 pages)
27 June 2019Director's details changed for Mrs Jan Bros on 24 April 2016 (2 pages)
24 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 November 2018Director's details changed for Mrs Jan Bros on 5 November 2018 (2 pages)
27 November 2018Change of details for Mrs Jan Bros as a person with significant control on 5 November 2018 (2 pages)
27 November 2018Registered office address changed from 420 Railway Arches Burdett Road London E3 4AA to Londoneast-Uk Business &Technical Park Yew Tree Avenue Dagenham RM10 7FN on 27 November 2018 (1 page)
27 November 2018Change of details for Mr Jonathan Hems as a person with significant control on 5 November 2018 (2 pages)
27 November 2018Secretary's details changed for Jonathan Hems on 5 November 2018 (1 page)
27 November 2018Director's details changed for Mr Jonathan Hems on 5 November 2018 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
10 April 2018Director's details changed for Mr Jonathan Hems on 24 April 2017 (2 pages)
10 April 2018Secretary's details changed for Jonathan Hems on 24 April 2017 (1 page)
9 April 2018Director's details changed for Mrs Jan Bros on 24 April 2017 (2 pages)
9 April 2018Change of details for Mrs Jan Bros as a person with significant control on 24 April 2017 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 November 2017Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages)
23 November 2017Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages)
22 November 2017Secretary's details changed for Jon Hems on 21 November 2017 (1 page)
22 November 2017Secretary's details changed for Jon Hems on 21 November 2017 (1 page)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 510
(5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 510
(5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 510
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 510
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 23 April 2014
Statement of capital on 2014-05-15
  • GBP 510
(5 pages)
15 May 2014Annual return made up to 23 April 2014
Statement of capital on 2014-05-15
  • GBP 510
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 23 April 2013 (5 pages)
15 May 2013Annual return made up to 23 April 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jan Bros on 23 April 2010 (2 pages)
30 April 2010Director's details changed for Jon Hems on 23 April 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jon Hems on 23 April 2010 (2 pages)
30 April 2010Director's details changed for Jan Bros on 23 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Director's change of particulars / jon hems / 01/07/2007 (1 page)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / jon hems / 01/07/2007 (1 page)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
11 September 2007Ad 30/04/07--------- £ si 459@1=459 £ ic 2/461 (2 pages)
11 September 2007Nc inc already adjusted 30/04/07 (1 page)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007Nc inc already adjusted 30/04/07 (1 page)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007Ad 30/04/07--------- £ si 459@1=459 £ ic 2/461 (2 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
9 May 2006Ad 12/04/06--------- £ si 49@1=49 £ ic 2/51 (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Ad 12/04/06--------- £ si 49@1=49 £ ic 2/51 (2 pages)
21 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 583C commercial road london E1 0HJ (1 page)
11 November 2004Registered office changed on 11/11/04 from: 583C commercial road london E1 0HJ (1 page)
27 May 2004Return made up to 23/04/04; full list of members (6 pages)
27 May 2004Return made up to 23/04/04; full list of members (6 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
24 October 2003Secretary's particulars changed (1 page)
24 October 2003Secretary's particulars changed (1 page)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 July 2003Return made up to 23/04/03; full list of members (6 pages)
9 July 2003Return made up to 23/04/03; full list of members (6 pages)
29 April 2003Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(6 pages)
29 April 2003Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 January 2002Registered office changed on 16/01/02 from: c/o jamieson stone 47 bedford row london WC1R 4LR (1 page)
16 January 2002Registered office changed on 16/01/02 from: c/o jamieson stone 47 bedford row london WC1R 4LR (1 page)
4 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 June 2000Return made up to 23/04/00; full list of members (6 pages)
22 June 2000Return made up to 23/04/00; full list of members (6 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
10 May 1999Memorandum and Articles of Association (11 pages)
10 May 1999Memorandum and Articles of Association (11 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999Registered office changed on 28/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
28 April 1999Registered office changed on 28/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 1999Incorporation (17 pages)
23 April 1999Incorporation (17 pages)