Company NameJaygee Consultancy Limited
DirectorJason Scott Grundman
Company StatusActive
Company Number10557374
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)
Previous NamesAddiction Advice Helpline Limited and Addiction Care & Support Limited

Business Activity

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

Directors

Director NameMr Jason Scott Grundman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Road
London
Hertfordshire
WD23 2LS
Director NameMr Lawrence Joseph Freeman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H Ver House London Road
Markyate
Hertfordshire
AL3 8JP

Location

Registered Address31 Woodlands Road
London
Hertfordshire
WD23 2LS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

27 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
10 January 2023Change of details for Mr Jason Scott Grundman as a person with significant control on 1 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Jason Scott Grundman on 1 January 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 January 2022 (6 pages)
28 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 January 2021 (6 pages)
29 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 September 2019Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 31 Woodlands Road London Hertfordshire WD23 2LS on 2 September 2019 (1 page)
13 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
(3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 June 2018Registered office address changed from Unit H Ver House London Road Markyate Herts AL3 8JP United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 26 June 2018 (2 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
(3 pages)
2 February 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
2 February 2018Change of details for Mr Jason Scott Grundman as a person with significant control on 10 January 2018 (2 pages)
1 February 2018Notification of Jason Scott Grundman as a person with significant control on 11 January 2017 (2 pages)
1 February 2018Change of details for Mr Jason Scott Grundman as a person with significant control on 19 January 2017 (2 pages)
1 February 2018Notification of Lawrence Joseph Freeman as a person with significant control on 19 January 2017 (2 pages)
1 February 2018Cessation of Lawrence Joseph Freeman as a person with significant control on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Lawrence Joseph Freeman as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Lawrence Joseph Freeman as a director on 9 January 2018 (1 page)
24 January 2017Appointment of Mr Lawrence Joseph Freeman as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Mr Lawrence Joseph Freeman as a director on 19 January 2017 (2 pages)
23 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2
(3 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 1
(39 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 1
(39 pages)