Company NameBethan Jones Consulting Ltd
DirectorBethan Mair Jones
Company StatusActive
Company Number06825318
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Bethan Mair Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Secretary NameMrs Heather Jones
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 The Butts
Brentford
Middlesex
TW8 8BL
Director NameMrs Heather Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleRetired Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address46 The Butts
Brentford
Middlesex
TW8 8BL

Contact

Websitebethanjonesconsulting.co.uk
Telephone07 748545200
Telephone regionMobile

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Bethan Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£29,885
Cash£68,592
Current Liabilities£38,707

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

19 May 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 September 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 85 Great Portland Street 1st Floor London W1W 7LT on 24 September 2019 (1 page)
24 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 July 2017Director's details changed for Ms Bethan Mair Jones on 7 July 2017 (2 pages)
19 July 2017Change of details for Ms Bethan Mair Jones as a person with significant control on 7 July 2017 (2 pages)
19 July 2017Change of details for Ms Bethan Mair Jones as a person with significant control on 7 July 2017 (2 pages)
19 July 2017Director's details changed for Ms Bethan Mair Jones on 7 July 2017 (2 pages)
24 March 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 March 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
11 November 2016Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 11 November 2016 (1 page)
27 September 2016Registered office address changed from 2 Cooper House 3P1 Michael Road London SW6 2AD to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 2 Cooper House 3P1 Michael Road London SW6 2AD to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
5 November 2014Registered office address changed from Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 Cooper House 3P1 Michael Road London SW6 2AD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 Cooper House 3P1 Michael Road London SW6 2AD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 Cooper House 3P1 Michael Road London SW6 2AD on 5 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Bethan Jones on 20 February 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Bethan Jones on 20 February 2010 (2 pages)
24 March 2009Appointment terminated director heather jones (1 page)
24 March 2009Director appointed bethan jones (1 page)
24 March 2009Director appointed bethan jones (1 page)
24 March 2009Secretary appointed heather jones (2 pages)
24 March 2009Secretary appointed heather jones (2 pages)
24 March 2009Appointment terminated director heather jones (1 page)
20 February 2009Incorporation (16 pages)
20 February 2009Incorporation (16 pages)