Sutton Coldfield
B73 6DF
Director Name | Mrs Joanna Edwards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 92 Berkeley Tower 48 Westferry Circus London E14 8RP |
Secretary Name | Paul Henry Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 27 Thomas De Beauchamp Lane Sutton Coldfield B73 6DF |
Director Name | Mr Andrew Robert Melbourne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr John Stephen Rigby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Nicola Dale |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 February 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 22 Wyndley Grove Sutton Coldfield West Midlands B72 1AR |
Director Name | Todd Gravestock |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2022) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 58 Forest Hill Road Sheldon West Midlands B26 3TA |
Director Name | Mr Usman Ali Ahmed |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stanwell Grove Erdington Birmingham B23 5NP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | je-consulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3554774 |
Telephone region | Birmingham |
Registered Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joanna Edwards 50.00% Ordinary |
---|---|
1 at £1 | Paul Henry Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,001 |
Cash | £35,622 |
Current Liabilities | £153,964 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
24 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
---|---|
8 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
8 November 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages) |
8 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
8 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (135 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr Andrew Robert Melbourne on 29 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Andrew Robert Melbourne as a director on 28 February 2022 (2 pages) |
9 March 2022 | Current accounting period shortened from 31 July 2022 to 31 May 2022 (1 page) |
9 March 2022 | Registered office address changed from 2 Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 9 March 2022 (1 page) |
8 March 2022 | Memorandum and Articles of Association (10 pages) |
8 March 2022 | Resolutions
|
2 March 2022 | Appointment of Mr John Stephen Rigby as a director on 28 February 2022 (2 pages) |
2 March 2022 | Notification of K3 Capital Group Plc as a person with significant control on 28 February 2022 (2 pages) |
2 March 2022 | Cessation of Joanna Edwards as a person with significant control on 28 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Nicola Dale as a director on 28 February 2022 (1 page) |
2 March 2022 | Cessation of Paul Edwards as a person with significant control on 28 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Usman Ali Ahmed as a director on 28 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Todd Gravestock as a director on 28 February 2022 (1 page) |
10 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (13 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (13 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
17 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (12 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
15 April 2019 | Director's details changed for Mrs Joanna Edwards on 15 April 2019 (2 pages) |
4 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
11 January 2019 | Director's details changed for Mr Usman Ali Ahmed on 11 January 2019 (2 pages) |
8 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
12 April 2018 | Secretary's details changed for Paul Henry Edwards on 19 March 2018 (1 page) |
20 March 2018 | Secretary's details changed (1 page) |
19 March 2018 | Director's details changed for Mrs Joanna Edwards on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Paul Henry Edwards on 19 March 2018 (2 pages) |
11 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
11 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Usman Ali Uhmed on 1 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Usman Ali Uhmed on 1 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Usman Ali Uhmed on 1 June 2014 (2 pages) |
23 June 2014 | Appointment of Mr Usman Ali Uhmed as a director (2 pages) |
23 June 2014 | Appointment of Mr Usman Ali Uhmed as a director (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 September 2010 | Director's details changed for Joanna Edwards on 21 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Joanna Edwards on 21 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Nicola Dale on 21 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Todd Gravestock on 21 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Paul Henry Edwards on 21 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Paul Henry Edwards on 21 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Nicola Dale on 21 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Todd Gravestock on 21 July 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
3 July 2009 | Director appointed todd gravestock (2 pages) |
3 July 2009 | Director appointed todd gravestock (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
10 October 2008 | Return made up to 21/07/08; full list of members
|
10 October 2008 | Return made up to 21/07/08; full list of members
|
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed;new director appointed (1 page) |
22 August 2006 | New secretary appointed;new director appointed (1 page) |
22 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (13 pages) |
21 July 2006 | Incorporation (13 pages) |