J B C CONSULTANCY LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 2TW

Company number 04629358
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address 68 HORSESHOE LANE EAST, GUILDFORD, SURREY, GU1 2TW
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of J B C CONSULTANCY LIMITED are www.jbcconsultancy.co.uk, and www.j-b-c-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. J B C Consultancy Limited is a Private Limited Company. The company registration number is 04629358. J B C Consultancy Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of J B C Consultancy Limited is 68 Horseshoe Lane East Guildford Surrey Gu1 2tw. . COOPER, Richard Jeremy Keith is a Secretary of the company. COOPER, Jeremy Basil is a Director of the company. COOPER, Margaret Anne is a Director of the company. Secretary COOPER, Charlotte Hazel has been resigned. Secretary COOPER, Kathryn Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Charlotte Hazel has been resigned. Director COOPER, Kathryn Anne has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
COOPER, Richard Jeremy Keith
Appointed Date: 31 July 2008

Director
COOPER, Jeremy Basil
Appointed Date: 06 January 2003
72 years old

Director
COOPER, Margaret Anne
Appointed Date: 31 August 2007
70 years old

Resigned Directors

Secretary
COOPER, Charlotte Hazel
Resigned: 31 July 2008
Appointed Date: 01 October 2004

Secretary
COOPER, Kathryn Anne
Resigned: 01 October 2004
Appointed Date: 06 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003

Director
COOPER, Charlotte Hazel
Resigned: 31 December 2012
Appointed Date: 01 October 2004
40 years old

Director
COOPER, Kathryn Anne
Resigned: 01 October 2004
Appointed Date: 06 January 2003
43 years old

Persons With Significant Control

Mr Jeremy Basil Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Anne Cooper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J B C CONSULTANCY LIMITED Events

25 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Nov 2016
Micro company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 35 more events
03 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 2004
Return made up to 06/01/04; full list of members
07 Jan 2003
Secretary resigned
06 Jan 2003
Incorporation