Company NameJames Cost Consultants Limited
DirectorJane Elizabeth Coltman
Company StatusActive
Company Number06258149
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Elizabeth Coltman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162c Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameJames Coltman
StatusCurrent
Appointed05 April 2015(7 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address162c Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameClay Drew Vandenberghe
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address162c Sheen Road
Richmond
Surrey
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Jane Coltman
100.00%
Ordinary

Financials

Year2014
Net Worth£32,696
Cash£52,347
Current Liabilities£19,651

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

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

Filing History

8 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Appointment of James Coltman as a secretary on 5 April 2015 (2 pages)
3 June 2015Termination of appointment of Clay Drew Vandenberghe as a secretary on 5 April 2015 (1 page)
3 June 2015Appointment of James Coltman as a secretary on 5 April 2015 (2 pages)
3 June 2015Termination of appointment of Clay Drew Vandenberghe as a secretary on 5 April 2015 (1 page)
3 June 2015Termination of appointment of Clay Drew Vandenberghe as a secretary on 5 April 2015 (1 page)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Appointment of James Coltman as a secretary on 5 April 2015 (2 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Secretary's details changed for Clay Drew Vandenberghe on 23 May 2014 (1 page)
12 June 2014Secretary's details changed for Clay Drew Vandenberghe on 23 May 2014 (1 page)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
17 February 2013Director's details changed for Jane Coltman on 17 February 2013 (2 pages)
17 February 2013Registered office address changed from 17 Meadlands Drive Petersham Surrey TW10 7EF on 17 February 2013 (1 page)
17 February 2013Director's details changed for Jane Coltman on 17 February 2013 (2 pages)
17 February 2013Registered office address changed from 17 Meadlands Drive Petersham Surrey TW10 7EF on 17 February 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Jane Coltman on 23 May 2010 (2 pages)
2 June 2010Director's details changed for Jane Coltman on 23 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: james cost consultants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: james cost consultants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
5 June 2007Secretary resigned (1 page)
24 May 2007Incorporation (18 pages)
24 May 2007Incorporation (18 pages)