Company NameJJC Consulting Limited
DirectorCarol Margaret Wright
Company StatusActive
Company Number06192406
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carol Margaret Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Carol Margaret Wright
NationalityNew Zealander
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Jeffrey Andrew Wright
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMultnomah
Christchurch Road
Virginia Water
Surrey
GU25 4PT
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Carole Margaret Wright
50.00%
Ordinary
50 at £1Mr Jeffrey Andrew Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£458
Cash£11,047
Current Liabilities£51,838

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

26 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
14 April 2023Secretary's details changed for Mrs Carol Margaret Wright on 3 April 2023 (1 page)
14 April 2023Director's details changed for Mrs Carol Margaret Wright on 3 April 2023 (2 pages)
13 April 2023Change of details for Mrs Carole Margaret Wright as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
21 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
14 April 2020Director's details changed for Mrs Carol Margaret Wright on 29 March 2020 (2 pages)
14 April 2020Secretary's details changed for Mrs Carol Margaret Wright on 29 March 2020 (1 page)
14 April 2020Change of details for Mrs Carole Margaret Wright as a person with significant control on 29 March 2020 (2 pages)
8 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
8 April 2020Change of details for Mrs Carole Margaret Wright as a person with significant control on 29 March 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 July 2019Termination of appointment of Jeffrey Andrew Wright as a director on 27 July 2019 (1 page)
27 July 2019Cessation of Jeffrey Andrew Wright as a person with significant control on 29 May 2019 (1 page)
3 May 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 September 2008Return made up to 29/03/08; full list of members (4 pages)
24 September 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2007Ad 29/03/07-29/03/07 £ si [email protected]=99 £ ic 1/100 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed;new director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New secretary appointed;new director appointed (1 page)
23 April 2007Ad 29/03/07-29/03/07 £ si [email protected]=99 £ ic 1/100 (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Secretary resigned (1 page)
29 March 2007Incorporation (19 pages)
29 March 2007Incorporation (19 pages)