B J BUSINESS CONSULTANCY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 04549868
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for Gregory Edward Jeeves on 1 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of B J BUSINESS CONSULTANCY LIMITED are www.bjbusinessconsultancy.co.uk, and www.b-j-business-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. B J Business Consultancy Limited is a Private Limited Company. The company registration number is 04549868. B J Business Consultancy Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of B J Business Consultancy Limited is Summit House 170 Finchley Road London Nw3 6bp. . EDWARDS, Kerrhys Emma is a Secretary of the company. JEEVES, Gregory Edward is a Director of the company. JEEVES, Linda Elizabeth is a Director of the company. JEEVES, Robert Frederick is a Director of the company. Secretary JEEVES, Linda Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director JEEVES, Brian John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
EDWARDS, Kerrhys Emma
Appointed Date: 01 July 2014

Director
JEEVES, Gregory Edward
Appointed Date: 01 July 2014
44 years old

Director
JEEVES, Linda Elizabeth
Appointed Date: 01 October 2002
78 years old

Director
JEEVES, Robert Frederick
Appointed Date: 01 July 2014
41 years old

Resigned Directors

Secretary
JEEVES, Linda Elizabeth
Resigned: 01 July 2014
Appointed Date: 01 October 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
JEEVES, Brian John
Resigned: 04 February 2014
Appointed Date: 01 October 2002
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mrs Kerrhys Emma Edwards
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Elizabeth Jeeves
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Gregory Edward Jeeves
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Frederick Jeeves
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B J BUSINESS CONSULTANCY LIMITED Events

19 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Oct 2016
Director's details changed for Gregory Edward Jeeves on 1 October 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 992

19 Oct 2015
Director's details changed for Robert Frederick Jeeves on 1 September 2015
...
... and 44 more events
11 Oct 2002
Director resigned
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed;new director appointed
11 Oct 2002
Registered office changed on 11/10/02 from: temple house 20 holywell row london EC2A 4XH
01 Oct 2002
Incorporation

B J BUSINESS CONSULTANCY LIMITED Charges

18 February 2010
Legal and general charge
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H premises 94 hertford wing fairfield hall kingsley…
18 February 2010
Legal and general charge
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 5 pepper court high street baldock t/n HD457848 see…