Company NameJames Blewett Training & Consultancy Limited
DirectorsJames Blewett and Janet Pamela Noble
Company StatusActive
Company Number04873430
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Blewett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(same day as company formation)
RoleEducation Training
Country of ResidenceEngland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
Secretary NameMs Janet Pamela Noble
NationalityBritish
StatusCurrent
Appointed20 August 2003(same day as company formation)
RoleTeaching
Country of ResidenceEngland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
Director NameMs Janet Pamela Noble
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years after company formation)
Appointment Duration18 years, 7 months
RoleTeaching
Country of ResidenceEngland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitetuckers.co.uk
Email address[email protected]
Telephone020 79871420
Telephone regionLondon

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ms Janet Pamela Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£58,838
Cash£12,150
Current Liabilities£13,272

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 August 2019 (6 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 August 2018 (6 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 August 2010Director's details changed for Ms Janet Noble on 17 February 2010 (2 pages)
2 August 2010Secretary's details changed for Ms Janet Noble on 17 February 2010 (2 pages)
2 August 2010Secretary's details changed for Ms Janet Noble on 17 February 2010 (2 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr James Blewett on 17 February 2010 (2 pages)
2 August 2010Director's details changed for Mr James Blewett on 17 February 2010 (2 pages)
2 August 2010Director's details changed for Ms Janet Noble on 17 February 2010 (2 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
22 August 2008Director and secretary's change of particulars / janet noble / 20/08/2008 (1 page)
22 August 2008Director's change of particulars / james blewett / 20/08/2008 (2 pages)
22 August 2008Director's change of particulars / james blewett / 20/08/2008 (2 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2008Director and secretary's change of particulars / janet noble / 20/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 20/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 20/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
6 June 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
6 June 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
9 May 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
9 May 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 December 2005New director appointed (2 pages)
14 September 2005Return made up to 20/08/05; full list of members (2 pages)
14 September 2005Return made up to 20/08/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Ad 03/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 2003Ad 03/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 August 2003Incorporation (15 pages)
20 August 2003Incorporation (15 pages)