Company NameJayson Business Consultants Limited
DirectorGeoffrey Russell Jayson
Company StatusActive
Company Number06354737
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameSau Wha Cheung
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitejaysonconsulting.co.uk

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Russell Jayson
100.00%
Ordinary

Financials

Year2014
Net Worth£307,125
Cash£85,145
Current Liabilities£39,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 3 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Geoffrey Russell Jayson as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Geoffrey Russell Jayson as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
13 September 2017Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
13 September 2017Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
13 September 2017Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1WJ on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1WJ on 26 September 2012 (1 page)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 29/08/09; full list of members (5 pages)
3 September 2009Return made up to 29/08/09; full list of members (5 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 29/08/08; full list of members (5 pages)
1 September 2008Return made up to 29/08/08; full list of members (5 pages)
27 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
27 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
17 September 2007Resolutions
  • RES13 ‐ Auditors remuneration 29/08/07
(1 page)
17 September 2007Resolutions
  • RES13 ‐ Auditors remuneration 29/08/07
(1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (1 page)
29 August 2007Incorporation (9 pages)
29 August 2007Incorporation (9 pages)