Jdhb Consultancy Limited

General information

Name:

Jdhb Consultancy Ltd

Office Address:

Canada House First Floor ME16 0LS 20/20 Business Park

Number: 07955699

Incorporation date: 2012-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Jdhb Consultancy Limited firm has been operating in this business field for at least 12 years, having started in 2012. Registered under the number 07955699, Jdhb Consultancy was set up as a Private Limited Company with office in Canada House, 20/20 Business Park ME16 0LS. This business's Standard Industrial Classification Code is 70229, that means Management consultancy activities other than financial management. Jdhb Consultancy Ltd released its latest accounts for the period up to 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-02-20.

The data we obtained about this specific company's personnel indicates that there are two directors: David B. and Julie B. who were appointed on 20th February 2012.

Executives with significant control over the firm are: Julie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 20 February 2012

Latest update: 15 February 2024

Julie B.

Role: Director

Appointed: 20 February 2012

Latest update: 15 February 2024

People with significant control

Julie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 March 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 February 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 1 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 November 2013
Annual Accounts 25 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates February 20, 2024 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2013

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2014

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2015

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2016

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Accountant/Auditor,
2013 - 2013

Name:

Aspirations Accountancy Ltd

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode