Company NameJHW Consulting Limited
DirectorJason Hunt Wade
Company StatusActive
Company Number07302135
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason Hunt Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address206 South Park Road
London
SW19 8TA
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF

Location

Registered Address206 South Park Road
London
SW19 8TA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

2 at £1Jason Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£146,241
Cash£215,807
Current Liabilities£69,923

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Director's details changed for Jason Hunt Wade on 1 January 2014 (2 pages)
18 July 2014Director's details changed for Jason Hunt Wade on 1 January 2014 (2 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Director's details changed for Jason Hunt Wade on 1 January 2014 (2 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
12 March 2014Registered office address changed from 60 Disraeli Road London SW15 2DS on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 60 Disraeli Road London SW15 2DS on 12 March 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 July 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 15 July 2010 (2 pages)
15 July 2010Appointment of Jason Hunt Wade as a director (3 pages)
15 July 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
15 July 2010Termination of appointment of Robert Thoburn as a director (2 pages)
15 July 2010Appointment of Jason Hunt Wade as a director (3 pages)
15 July 2010Termination of appointment of Robert Thoburn as a director (2 pages)
15 July 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
15 July 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 15 July 2010 (2 pages)
1 July 2010Incorporation (23 pages)
1 July 2010Incorporation (23 pages)