Company NameJbconsultancy UK Limited
DirectorsJohn Betton and Anne Maureen Farrington
Company StatusActive
Company Number06547103
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Betton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newman Close
Hindley
Wigan
Lancashire
WN2 3AU
Director NameMs Anne Maureen Farrington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newman Close
Hindley
Wigan
Lancashire
WN2 3AU
Secretary NameMs Anne Maureen Farrington
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newman Close
Hindley
Wigan
Lancashire
WN2 3AU

Contact

Websitejbconsultancyuk.co.uk
Telephone01942 331471
Telephone regionWigan

Location

Registered AddressUnit 2
263 Woodhouse Lane
Wigan
WN6 7NR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr John Betton
50.00%
Ordinary
1 at £1Ms Anne Maureen Farrington
50.00%
Ordinary

Financials

Year2014
Net Worth£1,571
Cash£15,393
Current Liabilities£15,624

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

26 October 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
25 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
26 July 2021Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to Unit 2 263 Woodhouse Lane Wigan WN6 7NR on 26 July 2021 (1 page)
24 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 May 2019Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to St James Building 79 Oxford Street Manchester M1 6HT on 2 May 2019 (1 page)
12 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Registered office address changed from 33 Newman Close Hindley Wigan Lancashire WN2 3AU to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 33 Newman Close Hindley Wigan Lancashire WN2 3AU to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 22 May 2015 (1 page)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Registered office address changed from Dobcrest House 20 Lower Mill Street Hindley Wigan Lancashire WN2 3AF on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Dobcrest House 20 Lower Mill Street Hindley Wigan Lancashire WN2 3AF on 11 June 2014 (1 page)
1 April 2014Register inspection address has been changed from Hindley Business Centre Platt Lane Hindley Wigan Lancashire WN2 3PA United Kingdom (1 page)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Register inspection address has been changed from Hindley Business Centre Platt Lane Hindley Wigan Lancashire WN2 3PA United Kingdom (1 page)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
17 October 2013Registered office address changed from Hindley Business Centre Prospect Mill Platt Lane Hindley Wigan WN2 3PA United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Hindley Business Centre Prospect Mill Platt Lane Hindley Wigan WN2 3PA United Kingdom on 17 October 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Registered office address changed from 33 Newman Close Hindley Wigan WN2 3AU Uk on 18 May 2011 (1 page)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 May 2011Register inspection address has been changed from 1St Floor 46 Market Street Hindley Greater Manchester WN2 3AN (1 page)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from 33 Newman Close Hindley Wigan WN2 3AU Uk on 18 May 2011 (1 page)
18 May 2011Register inspection address has been changed from 1St Floor 46 Market Street Hindley Greater Manchester WN2 3AN (1 page)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Ms Anne Maureen Farrington on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr John Betton on 11 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Mr John Betton on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Anne Maureen Farrington on 11 April 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
4 April 2008Secretary's change of particulars / anne sarrington / 27/03/2008 (1 page)
4 April 2008Director appointed ms anne maureen farrington (1 page)
4 April 2008Director appointed ms anne maureen farrington (1 page)
4 April 2008Secretary's change of particulars / anne sarrington / 27/03/2008 (1 page)
27 March 2008Incorporation (12 pages)
27 March 2008Incorporation (12 pages)