Company NameBlack Diamond Consulting Limited
DirectorJeremy Fletcher
Company StatusActive
Company Number07584034
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Jeremy Fletcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressJsa Services Limited 4th Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP

Location

Registered AddressJsa Services Limited 4th Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Jeremy Fletcher
70.00%
Ordinary
30 at £1Sara Fletcher
30.00%
Ordinary

Financials

Year2014
Net Worth£15,068
Cash£33,941
Current Liabilities£24,138

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

19 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 June 2020Change of details for Mr Jeremy Fletcher as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Jeremy Fletcher on 23 June 2020 (2 pages)
17 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
7 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
20 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 February 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 27 February 2018 (1 page)
30 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 March 2017Director's details changed for Mr Jeremy Fletcher on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Jeremy Fletcher on 3 March 2017 (2 pages)
15 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from Unit 6 Suite 64, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Unit 6 Suite 64, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page)
11 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 Suite 64, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 Suite 64, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
27 June 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
27 June 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
26 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
12 June 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
12 June 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
28 June 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
31 March 2011Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
31 March 2011Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)