Company NameJ Maurice Consultancy Ltd
DirectorJoshua Maurice Oliech
Company StatusActive
Company Number08492088
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

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

Director

Director NameMr Joshua Maurice Oliech
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joshua Maurice Oliech
100.00%
Ordinary A

Financials

Year2014
Net Worth-£190
Cash£20
Current Liabilities£410

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 5 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 January 2020Change of details for Mr Joshua Maurice Oliech as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Joshua Maurice Oliech on 23 January 2020 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 September 2018Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 25 September 2018 (1 page)
3 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 April 2018Registered office address changed from C/O Walden Way & Co Unit 210 11 Burford Road London E15 2SP to 22 Mare Street London E8 4RT on 28 April 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Director's details changed for Mr Joshua Maurice Oliech on 31 July 2014 (2 pages)
30 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Director's details changed for Mr Joshua Maurice Oliech on 31 July 2014 (2 pages)
30 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from 38 Draper Close Belvedere Kent DA17 5BY United Kingdom to C/O Walden Way & Co Unit 210 11 Burford Road London E15 2SP on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 38 Draper Close Belvedere Kent DA17 5BY United Kingdom to C/O Walden Way & Co Unit 210 11 Burford Road London E15 2SP on 16 October 2014 (2 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2013Incorporation
Statement of capital on 2013-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
Statement of capital on 2013-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)