Company NameJ L S Consulting Limited
DirectorsJohn Strickland and Enrique Olivares Gonzalez
Company StatusActive
Company Number04742870
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Previous NameJohn Strickland Associates Limited

Business Activity

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

Directors

Director NameJohn Strickland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Secretary NameDr Enrique Olivares Gonzalez
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameDr Enrique Olivares Gonzalez
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.jlsconsulting.co.uk

Location

Registered AddressSuite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1John Strickland
80.00%
Ordinary
20 at £1Enrique Olivares
20.00%
Ordinary

Financials

Year2014
Net Worth£106,287
Cash£86,511
Current Liabilities£16,847

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

28 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
19 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
19 May 2023Secretary's details changed for Dr Enrique Olivares Gonzalez on 19 May 2023 (1 page)
19 May 2023Director's details changed for Dr Enrique Olivares Gonzalez on 19 May 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 April 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 27 April 2022 (1 page)
14 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 May 2018Director's details changed for Dr Enrique Olivares Gonzalez on 24 April 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 November 2017Director's details changed for Dr Enrique Olivares on 9 November 2017 (2 pages)
13 November 2017Director's details changed for Dr Enrique Olivares on 9 November 2017 (2 pages)
10 November 2017Secretary's details changed for Dr Enrique Olivares on 9 November 2017 (1 page)
10 November 2017Secretary's details changed for Dr Enrique Olivares on 9 November 2017 (1 page)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Director's details changed for Dr Enrique Olivares on 1 April 2016 (2 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Director's details changed for Dr Enrique Olivares on 1 April 2016 (2 pages)
18 December 2015Appointment of Dr Enrique Olivares as a director on 15 December 2015 (2 pages)
18 December 2015Appointment of Dr Enrique Olivares as a director on 15 December 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Secretary's details changed for Dr Enrique Olivares on 24 April 2012 (1 page)
7 June 2012Director's details changed for John Strickland on 24 April 2012 (2 pages)
7 June 2012Director's details changed for John Strickland on 24 April 2012 (2 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
7 June 2012Secretary's details changed for Dr Enrique Olivares on 24 April 2012 (1 page)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John Strickland on 24 April 2010 (2 pages)
20 May 2010Director's details changed for John Strickland on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 24/04/09; full list of members (3 pages)
2 June 2009Return made up to 24/04/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2008Secretary's change of particulars / enrique olivares / 23/04/2008 (1 page)
10 July 2008Director's change of particulars / john strickland / 23/04/2008 (1 page)
10 July 2008Director's change of particulars / john strickland / 23/04/2008 (1 page)
10 July 2008Secretary's change of particulars / enrique olivares / 23/04/2008 (1 page)
10 July 2008Return made up to 24/04/08; full list of members (3 pages)
10 July 2008Return made up to 24/04/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Return made up to 24/04/07; full list of members (2 pages)
3 July 2007Return made up to 24/04/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 24/04/06; full list of members (2 pages)
15 May 2006Return made up to 24/04/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 24/04/05; full list of members (6 pages)
12 May 2005Return made up to 24/04/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
17 February 2005Registered office changed on 17/02/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 24/04/04; full list of members (6 pages)
8 June 2004Return made up to 24/04/04; full list of members (6 pages)
27 May 2004Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2004Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Company name changed john strickland associates limit ed\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed john strickland associates limit ed\certificate issued on 13/04/04 (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
24 May 2003Registered office changed on 24/05/03 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
4 May 2003Secretary resigned (2 pages)
4 May 2003Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 May 2003Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 May 2003Director resigned (2 pages)
4 May 2003Director resigned (2 pages)
4 May 2003Secretary resigned (2 pages)
24 April 2003Incorporation (14 pages)
24 April 2003Incorporation (14 pages)