Company NameJb Analysis Limited
DirectorJames Edward Clive Barford
Company StatusActive
Company Number04188497
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)

Business Activity

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

Directors

Director NameJames Edward Clive Barford
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameHelen Gay Woodroffe Barford
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Shielings
Bosham Hoe Bosham
Chichester
West Sussex
PO18 8ET
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 72874023
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1James Edward Clive Barford
100.00%
Ordinary

Financials

Year2014
Net Worth£130,006
Cash£85,179
Current Liabilities£409,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (2 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 September 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
19 May 2023Change of details for James Edward Clive Barford as a person with significant control on 16 May 2023 (2 pages)
19 May 2023Registered office address changed from Flat 11 6 Upper John Street London W1F 9HB to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 May 2023 (1 page)
19 May 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
19 May 2023Director's details changed for James Edward Clive Barford on 16 May 2023 (2 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Termination of appointment of Helen Gay Woodroffe Barford as a secretary on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Helen Gay Woodroffe Barford as a secretary on 9 May 2017 (1 page)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(13 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2015Administrative restoration application (3 pages)
16 December 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(13 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(13 pages)
16 December 2015Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(13 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2015Administrative restoration application (3 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(4 pages)
18 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 June 2010Annual return made up to 28 March 2008 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 March 2006 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 June 2010Annual return made up to 28 March 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 March 2009 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2010Annual return made up to 28 March 2007 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 March 2008 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 June 2010Annual return made up to 28 March 2007 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 March 2006 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
4 June 2010Administrative restoration application (3 pages)
4 June 2010Administrative restoration application (3 pages)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Return made up to 28/03/05; full list of members (6 pages)
1 August 2005Return made up to 28/03/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 28/03/03; full list of members (6 pages)
11 June 2003Return made up to 28/03/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 June 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
10 June 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
28 March 2001Incorporation (16 pages)
28 March 2001Incorporation (16 pages)