Company NameJames Elliot Limited
DirectorBrian John Garside
Company StatusActive
Company Number04713181
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Previous NameTaxation Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Brian John Garside
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address5 Walton Way
Wellesbourne
Warwick
CV35 9RD
Secretary NameMrs Nicola Marie Garside
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Lapworth Street, Lapworth
Solihull
West Midlands
B94 5QR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitetaxation-consultancy.co.uk

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190 at £1Brian John Garside
95.00%
Ordinary A
10 at £1Susan Anne Bennett
5.00%
Ordinary B

Financials

Year2014
Net Worth£95,251
Current Liabilities£63,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

1 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 452 Manchester Road Stockport SK4 5DL England to 21 Queens Road Hale Altrincham Cheshire WA15 9HE on 15 February 2023 (1 page)
17 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Registered office address changed from Drayton Court, Drayton Road Solihull West Midlands B90 4NG to 452 Manchester Road Stockport SK4 5DL on 27 April 2018 (1 page)
27 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
4 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Director's details changed for Mr Brian John Garside on 6 May 2014 (2 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(4 pages)
13 April 2015Director's details changed for Mr Brian John Garside on 6 May 2014 (2 pages)
13 April 2015Director's details changed for Mr Brian John Garside on 6 May 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Company name changed taxation consultancy LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
14 May 2014Company name changed taxation consultancy LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
14 May 2014Change of name notice (2 pages)
4 April 2014Director's details changed for Mr Brian John Garside on 7 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Brian John Garside on 7 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Brian John Garside on 7 September 2013 (2 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Mr Brian John Garside on 4 September 2012 (2 pages)
11 April 2013Director's details changed for Mr Brian John Garside on 4 September 2012 (2 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Mr Brian John Garside on 4 September 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Termination of appointment of Nicola Garside as a secretary (2 pages)
24 May 2012Termination of appointment of Nicola Garside as a secretary (2 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Brian John Garside on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Brian John Garside on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Brian John Garside on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Brian John Garside on 26 March 2010 (2 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 26/03/07; full list of members (6 pages)
10 April 2007Return made up to 26/03/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
18 January 2007Return made up to 26/03/05; full list of members; amend (6 pages)
18 January 2007Return made up to 26/03/05; full list of members; amend (6 pages)
18 January 2007Return made up to 26/03/06; full list of members; amend (6 pages)
14 June 2006Return made up to 26/03/06; full list of members (2 pages)
14 June 2006Return made up to 26/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Ad 23/03/04--------- £ si 100@1 (2 pages)
20 May 2004Ad 23/03/04--------- £ si 100@1 (2 pages)
20 April 2004Return made up to 26/03/04; full list of members (6 pages)
20 April 2004Return made up to 26/03/04; full list of members (6 pages)
18 August 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
26 March 2003Incorporation (14 pages)
26 March 2003Incorporation (14 pages)