Company NameJayne & Co. Consulting Limited
DirectorSamantha Jane Lever
Company StatusActive
Company Number08966662
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Previous NamePophuts Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Samantha Jane Lever
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189-193 Earls Court Road
London
SW5 9AN
Secretary NameMr Terry John Prosser
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address32 Curzon Way Chelmer Village
Chelmsford
Essex
CM2 6PF

Location

Registered Address189-193 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 April 2023Cessation of Samantha Jane Lever as a person with significant control on 23 November 2022 (1 page)
25 April 2023Notification of Jayne & Co. (Holdings) Limited (Company No: 14486454) as a person with significant control on 23 November 2022 (2 pages)
25 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 July 2022Director's details changed for Miss Samantha Jane Lever on 12 July 2022 (2 pages)
12 July 2022Change of details for Miss Samantha Jane Lever as a person with significant control on 12 July 2022 (2 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Registered office address changed from PO Box Suite 10 31 Church Road Ashford TW15 2UD England to 189-193 Earls Court Road London SW5 9AN on 6 December 2021 (1 page)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 September 2020Registered office address changed from C/O 1st Floor Offices 189-193 Earls Court Road London SW5 9AN England to PO Box Suite 10 31 Church Road Ashford TW15 2UD on 3 September 2020 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
(3 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 April 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(5 pages)
9 April 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(5 pages)
9 April 2016Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O 1st Floor Offices 189-193 Earls Court Road London SW5 9AN on 9 April 2016 (1 page)
9 April 2016Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O 1st Floor Offices 189-193 Earls Court Road London SW5 9AN on 9 April 2016 (1 page)
9 April 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(44 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(44 pages)