Company NameJWB Consultants Limited
DirectorsJanice Ann Boomsma and John William Boomsma
Company StatusActive
Company Number07544071
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameJanice Ann Boomsma
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
London
E18 1BD
Director NameMr John William Boomsma
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
London
E18 1BD

Location

Registered AddressEssex House
7-8 The Shrubberies
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1John William Boomsma
60.00%
Ordinary
40 at £1Janice Ann Boomsma
40.00%
Ordinary

Financials

Year2014
Net Worth-£772
Cash£5,042
Current Liabilities£9,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 29 February 2024 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Director's details changed for Janice Ann Boomsma on 29 February 2012 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mr John William Boomsma on 29 February 2012 (2 pages)
11 March 2013Director's details changed for Janice Ann Boomsma on 29 February 2012 (2 pages)
11 March 2013Director's details changed for Mr John William Boomsma on 29 February 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)