Company NameJPO Consulting Limited
DirectorJohn Patrick Oldoni
Company StatusActive
Company Number04277943
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Previous NameJPO & Co. Limited

Business Activity

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

Directors

Director NameMr John Patrick Oldoni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wilmot Place Top Floor
Camden Town
London
NW1 9JS
Secretary NameMario Vittorio Oldoni
NationalityItalian
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleQualified Accoutant - Italy
Correspondence Address7 Sant'Antonio
Zelo Buon Persico
Lodi
26839

Location

Registered Address3 Wilmot Place (Top Floor)
London
NW1 9JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Patrick Oldoni
90.00%
Ordinary
10 at £1Mario Oldoni
10.00%
Ordinary

Financials

Year2014
Net Worth£26,630
Cash£19,212
Current Liabilities£7,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

21 October 2017Termination of appointment of Mario Vittorio Oldoni as a secretary on 20 October 2017 (1 page)
21 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
12 December 2008Secretary's change of particulars / mario oldoni / 01/12/2007 (2 pages)
12 December 2008Return made up to 29/08/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 October 2007Return made up to 29/08/07; full list of members (2 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 September 2006Return made up to 29/08/06; full list of members (2 pages)
14 December 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Registered office changed on 30/11/05 from: 63 eton place eton college road chalk farm london NW3 2BU (1 page)
23 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 August 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 April 2004Registered office changed on 20/04/04 from: 69 saint barnabas road woodford green essex IG8 7BY (1 page)
17 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 January 2003Registered office changed on 28/01/03 from: 5 william mews knightsbridge london SW1X 9HF (1 page)
17 September 2002Return made up to 29/08/02; full list of members (6 pages)
26 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 August 2001Incorporation (19 pages)