Company NameJ. Wallis Consulting Limited
DirectorJulia Wendy Wallis
Company StatusActive
Company Number06220390
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Previous NameBrompton Construction Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLeigh Wallis
NationalityBritish
StatusCurrent
Appointed21 April 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleSalesman
Correspondence Address45 Wendover Road
Staines
Middlesex
TW18 3DE
Director NameJulia Wendy Wallis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(4 days after company formation)
Appointment Duration16 years, 11 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address45 Wendover Road
Staines
Middlesex
TW18 3DE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.juliawallis.co.uk

Location

Registered Address14 Riverside Drive
Staines-Upon-Thames
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

1 at £1Julia Wendy Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£15,103
Cash£13,918
Current Liabilities£7,859

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

24 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
4 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 45 Wendover Road Staines Middlesex TW18 3DE to 14 Riverside Drive Staines-upon-Thames TW18 3JN on 26 February 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
21 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
8 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
17 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 November 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 November 2010Director's details changed for Julia Wendy Wallis on 20 April 2010 (2 pages)
14 November 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 November 2010Director's details changed for Julia Wendy Wallis on 20 April 2010 (2 pages)
27 October 2010Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 27 October 2010 (2 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 20/04/09; full list of members (3 pages)
18 June 2009Return made up to 20/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
5 November 2007Company name changed brompton construction LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed brompton construction LIMITED\certificate issued on 05/11/07 (2 pages)
1 November 2007Registered office changed on 01/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
1 November 2007Registered office changed on 01/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
20 April 2007Incorporation (13 pages)
20 April 2007Incorporation (13 pages)