JAY ESS CONSULTING LTD
READING

Hellopages » Berkshire » Reading » RG4 7JE

Company number 07647209
Status Active
Incorporation Date 25 May 2011
Company Type Private Limited Company
Address 35A CONISBORO AVENUE, CAVERSHAM, READING, BERKSHIRE, ENGLAND, RG4 7JE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Appointment of Mrs Kamna Kandpal Sharma as a director on 6 April 2016. The most likely internet sites of JAY ESS CONSULTING LTD are www.jayessconsulting.co.uk, and www.jay-ess-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Jay Ess Consulting Ltd is a Private Limited Company. The company registration number is 07647209. Jay Ess Consulting Ltd has been working since 25 May 2011. The present status of the company is Active. The registered address of Jay Ess Consulting Ltd is 35a Conisboro Avenue Caversham Reading Berkshire England Rg4 7je. . SHARMA, Jatin is a Director of the company. SHARMA, Kamna Kandpal is a Director of the company. Director SHARMA, Jatin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SHARMA, Jatin
Appointed Date: 25 May 2011
43 years old

Director
SHARMA, Kamna Kandpal
Appointed Date: 06 April 2016
44 years old

Resigned Directors

Director
SHARMA, Jatin
Resigned: 25 May 2011
Appointed Date: 25 May 2011
43 years old

JAY ESS CONSULTING LTD Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

06 Apr 2016
Appointment of Mrs Kamna Kandpal Sharma as a director on 6 April 2016
06 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2

31 Mar 2016
Registered office address changed from Davidson House Forbury Square Reading RG1 3EU United Kingdom to 99 Luscinia View Napier Road Reading RG1 8AE on 31 March 2016
...
... and 15 more events
22 Feb 2012
Current accounting period shortened from 31 May 2012 to 31 March 2012
13 Oct 2011
Registered office address changed from West Point 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 October 2011
27 Sep 2011
Director's details changed for Mr Jatin Sharma on 27 September 2011
28 Jul 2011
Director's details changed for Mr Jatin Sharma on 12 July 2011
25 May 2011
Incorporation