Company Information for J L S CONSULTING LIMITED
SUITE 2C, BROSNAN HOUSE, 175 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1BW,
|
Company Registration Number
04742870
Private Limited Company
Active |
Company Name | ||
---|---|---|
J L S CONSULTING LIMITED | ||
Legal Registered Office | ||
SUITE 2C, BROSNAN HOUSE 175 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW Other companies in EN4 | ||
Previous Names | ||
|
Company Number | 04742870 | |
---|---|---|
Company ID Number | 04742870 | |
Date formed | 2003-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814732046 |
Last Datalog update: | 2023-12-06 07:26:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ENRIQUE OLIVARES GONZALEZ |
||
ENRIQUE OLIVARES GONZALEZ |
||
JOHN STRICKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR DR ENRIQUE OLIVARES GONZALEZ on 2023-05-19 | ||
Director's details changed for Dr Enrique Olivares Gonzalez on 2023-05-19 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Enrique Olivares Gonzalez on 2018-04-24 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Enrique Olivares on 2017-11-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ENRIQUE OLIVARES on 2017-11-09 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Enrique Olivares on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED DR ENRIQUE OLIVARES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Strickland on 2012-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ENRIQUE OLIVARES on 2012-04-24 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRICKLAND / 24/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRICKLAND / 23/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ENRIQUE OLIVARES / 23/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/03--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED JOHN STRICKLAND ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 13/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD | |
287 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J L S CONSULTING LIMITED
J L S CONSULTING LIMITED owns 1 domain names.
jlsconsulting.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as J L S CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |