JGHD IT CONSULTANCY LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB
Company number 05636171
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016. The most likely internet sites of JGHD IT CONSULTANCY LIMITED are www.jghditconsultancy.co.uk, and www.jghd-it-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Jghd It Consultancy Limited is a Private Limited Company. The company registration number is 05636171. Jghd It Consultancy Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Jghd It Consultancy Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. The company`s financial liabilities are £0.92k. It is £-0.33k against last year. The cash in hand is £1.71k. It is £-0.07k against last year. And the total assets are £1.76k, which is £-0.29k against last year. DICKSON, James Guy Hollis is a Director of the company. Secretary WILSON, Jamie Paul Martin has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


jghd it consultancy Key Finiance

LIABILITIES £0.92k
-27%
CASH £1.71k
-5%
TOTAL ASSETS £1.76k
-15%
All Financial Figures

Current Directors

Director
DICKSON, James Guy Hollis
Appointed Date: 25 November 2005
61 years old

Resigned Directors

Secretary
WILSON, Jamie Paul Martin
Resigned: 01 December 2008
Appointed Date: 25 November 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Mr James Guy Hollis Dickson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

JGHD IT CONSULTANCY LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Mar 2016
Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016
13 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 23 more events
16 Dec 2005
Director resigned
16 Dec 2005
New secretary appointed
16 Dec 2005
New director appointed
16 Dec 2005
Registered office changed on 16/12/05 from: temple house 20 holywell row london EC2A 4XH
25 Nov 2005
Incorporation