Company NameJonce Consulting Limited
DirectorsJoseph Oronsaye and Chinekwu Oronsaye
Company StatusActive
Company Number07912466
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Previous NameOronsaye Security Ltd

Business Activity

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

Directors

Director NameMr Joseph Oronsaye
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Melfort Road
Thornton Heath
Croydon
Surrey
CR7 7RL
Director NameMrs Chinekwu Oronsaye
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleBdm
Country of ResidenceUnited Kingdom
Correspondence Address2 Selbourn House
Great Dover Street
London
SE1 4XX

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chinekwu Akutu
50.00%
Ordinary
1 at £1Joseph Oronsaye
50.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£355
Current Liabilities£1,918

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

4 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
27 October 2023Registered office address changed from 2 Selbourne House Great Dover Street London SE1 4XX to 55 Stephens Road London E15 3JJ on 27 October 2023 (1 page)
1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 January 2020 (2 pages)
28 July 2020Notification of Joseph Oronsaye as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Withdrawal of a person with significant control statement on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Joseph Oronsaye on 18 August 2017 (2 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 December 2016Director's details changed for Miss Chinekwu Akutu on 13 December 2016 (2 pages)
14 December 2016Director's details changed for Miss Chinekwu Akutu on 13 December 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
19 December 2013Company name changed oronsaye security LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed oronsaye security LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Appointment of Miss Chinekwu Akutu as a director (2 pages)
18 December 2013Appointment of Miss Chinekwu Akutu as a director (2 pages)
18 December 2013Registered office address changed from 38 Melfort Road Thornton Heath Croydon Surrey CR7 7RL England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 38 Melfort Road Thornton Heath Croydon Surrey CR7 7RL England on 18 December 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)