J & S A Consultancy Limited

General information

Name:

J & S A Consultancy Ltd

Office Address:

The Dene Stratford Road Oversley Green B49 6PG Alcester

Number: 02507689

Incorporation date: 1990-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named J & S A Consultancy was created on 1st June 1990 as a Private Limited Company. The enterprise's registered office could be found at Alcester on The Dene Stratford Road, Oversley Green. In case you have to get in touch with the business by mail, its postal code is B49 6PG. The registration number for J & S A Consultancy Limited is 02507689. The firm is known as J & S A Consultancy Limited. It should be noted that it also operated as Aquatech Engineering up till it got changed nine years from now. The enterprise's registered with SIC code 82990: Other business support service activities not elsewhere classified. June 30, 2022 is the last time when account status updates were reported.

Considering this particular company's constant development, it became imperative to formally appoint new company leaders: Simon A. and Judith A. who have been collaborating for 14 years to promote the success of this specific firm. What is more, the managing director's tasks are often assisted with by a secretary - Judith A..

  • Previous company's names
  • J & S A Consultancy Limited 2015-05-15
  • Aquatech Engineering Limited 1990-06-01

Financial data based on annual reports

Company staff

Judith A.

Role: Secretary

Latest update: 25 February 2024

Simon A.

Role: Director

Appointed: 30 September 2010

Latest update: 25 February 2024

Judith A.

Role: Director

Appointed: 01 June 1992

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Judith A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Judith A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon A.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 May 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Greenlands Business Centre Studley Road

Post code:

B98 7HD

City / Town:

Redditch

HQ address,
2015

Address:

Greenlands Business Centre Studley Road

Post code:

B98 7HD

City / Town:

Redditch

Accountant/Auditor,
2015 - 2013

Name:

J W Hinks Llp

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies