Company NameThe Business Chamber Limited
DirectorJan Bertelsen
Company StatusActive
Company Number04438423
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NamesJb Couture Limited and Just Qz Limited

Business Activity

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

Directors

Director NameMr Jan Bertelsen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameLeo Bertelsen
NationalityDanish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleSecretary
Correspondence Address78 York Street
London
W1H 1DP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.quadrigae-zeus.com/
Telephone020 75588477
Telephone regionLondon

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Jan Bertelsen
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,188
Cash£97
Current Liabilities£139,605

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
26 March 2013Company name changed jb couture LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 November 2012Change of name notice (1 page)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 September 2010Register inspection address has been changed (1 page)
4 September 2010Director's details changed for Jan Bertelsen on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Jan Bertelsen on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 78A london road bromley kent BR1 3QZ (1 page)
6 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 24/05/06; full list of members (2 pages)
15 August 2006Secretary's particulars changed (1 page)
11 July 2006Registered office changed on 11/07/06 from: 36A london road bromley kent BR1 3QR (1 page)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2005Return made up to 24/05/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 June 2003Return made up to 14/05/03; full list of members (6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 26 church street bishops stortford hertfordshire CM23 2LY (2 pages)
22 May 2002Director resigned (2 pages)
22 May 2002Registered office changed on 22/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
22 May 2002Secretary resigned (2 pages)
14 May 2002Incorporation (14 pages)