UKBizDB.co.uk

ELLIS JAY CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ellis Jay Consulting Limited. The company was founded 19 years ago and was given the registration number 05152341. The firm's registered office is in LONDON. You can find them at 51 St. John's Square, Clerkenwell Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ELLIS JAY CONSULTING LIMITED
Company Number:05152341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:51 St. John's Square, Clerkenwell Road, London, EC1V 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Capstan Court, 24 Wapping Wall, London, England, E1W 3SE

Secretary06 January 2009Active
15 Capstan Court, 24 Wapping Wall, London, E1W 3SE

Director04 January 2005Active
15 Capstan Court, 24 Wapping Wall, London, England, E1W 3SE

Director13 April 2012Active
9 Wimborne Gardens, Ealing, London, W13 8BY

Secretary17 January 2005Active
7 Sovereign Mews, Barnet, EN4 0JQ

Secretary14 June 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 June 2004Active
7 Wimborne Gardens, Ealing, London, W13 8BY

Director14 June 2004Active
9 Wimborne Gardens, Ealing, London, W13 8BY

Director17 January 2005Active
7 Sovereign Mews, Barnet, EN4 0JQ

Director14 June 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 June 2004Active

People with Significant Control

Ms Jacqueline Maria O'Doherty
Notified on:01 September 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:51, St. John's Square, London, EC1V 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jacqueline Maria O'Doherty
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:15 Capstan Court, 24 Wapping Wall, London, England, E1W 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Mortgage

Mortgage charge whole release with charge number.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Change person secretary company with change date.

Download
2016-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.