J & C CONSULTANTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 03504659
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address LANGWOOD HOUSE, 63-81 HIGH, STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 February 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of J & C CONSULTANTS LIMITED are www.jcconsultants.co.uk, and www.j-c-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. J C Consultants Limited is a Private Limited Company. The company registration number is 03504659. J C Consultants Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of J C Consultants Limited is Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £53.27k. It is £10.93k against last year. The cash in hand is £9.88k. It is £-32.46k against last year. And the total assets are £54.88k, which is £12.54k against last year. KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. CHILVER, Constance Susan is a Director of the company. CHILVER, John Andrew Clement is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


j & c consultants Key Finiance

LIABILITIES £53.27k
+25%
CASH £9.88k
-77%
TOTAL ASSETS £54.88k
+29%
All Financial Figures

Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 05 February 1998

Director
CHILVER, Constance Susan
Appointed Date: 25 February 1998
71 years old

Director
CHILVER, John Andrew Clement
Appointed Date: 05 February 1998
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr John Andrew Clement Chilver
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Constance Susan Chilver
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & C CONSULTANTS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
12 Feb 1998
Registered office changed on 12/02/98 from: 47-49 green lane northwood middlesex HA6 3AE
12 Feb 1998
New secretary appointed
11 Feb 1998
Director resigned
11 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation