Company NameJDI Elite Consultancy Ltd
DirectorMatthew Cullen
Company StatusActive
Company Number10691099
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Matthew Cullen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
1 November 2023Director's details changed for Mr Matthew Cullen on 26 October 2023 (2 pages)
1 November 2023Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 1 November 2023 (1 page)
1 November 2023Change of details for Mr Matthew Cullen as a person with significant control on 26 October 2023 (2 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
30 September 2021Change of details for Mr Matthew Cullen as a person with significant control on 7 June 2021 (2 pages)
30 September 2021Director's details changed for Mr Matthew Cullen on 7 June 2021 (2 pages)
29 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
12 February 2021Change of details for Mr Matthew Cullen as a person with significant control on 15 November 2019 (2 pages)
11 February 2021Director's details changed for Mr Matthew Cullen on 15 November 2019 (2 pages)
26 January 2021Change of details for Mr Matthew Cullen as a person with significant control on 30 August 2017 (2 pages)
26 January 2021Change of details for Mr Matthew Cullen as a person with significant control on 7 October 2020 (2 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
25 June 2019Change of details for Mr Matthew Cullen as a person with significant control on 18 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Matthew Cullen on 18 June 2019 (2 pages)
25 June 2019Registered office address changed from Unit E2 Waterfold Business Park Bury BL9 7BR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 June 2019 (1 page)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 May 2018Confirmation statement made on 26 March 2018 with updates (6 pages)
4 May 2018Statement of capital following an allotment of shares on 30 August 2017
  • GBP 300
(4 pages)
4 May 2018Statement of capital following an allotment of shares on 30 August 2017
  • GBP 200
(4 pages)
27 April 2018Change of share class name or designation (2 pages)
10 May 2017Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to Unit E2 Waterfold Business Park Bury BL9 7BR on 10 May 2017 (1 page)
10 May 2017Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to Unit E2 Waterfold Business Park Bury BL9 7BR on 10 May 2017 (1 page)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 100
(27 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 100
(27 pages)