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.
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 | : |
|
Registered Address | : | 51 St. John's Square, Clerkenwell Road, London, EC1V 4JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Capstan Court, 24 Wapping Wall, London, England, E1W 3SE | Secretary | 06 January 2009 | Active |
15 Capstan Court, 24 Wapping Wall, London, E1W 3SE | Director | 04 January 2005 | Active |
15 Capstan Court, 24 Wapping Wall, London, England, E1W 3SE | Director | 13 April 2012 | Active |
9 Wimborne Gardens, Ealing, London, W13 8BY | Secretary | 17 January 2005 | Active |
7 Sovereign Mews, Barnet, EN4 0JQ | Secretary | 14 June 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 14 June 2004 | Active |
7 Wimborne Gardens, Ealing, London, W13 8BY | Director | 14 June 2004 | Active |
9 Wimborne Gardens, Ealing, London, W13 8BY | Director | 17 January 2005 | Active |
7 Sovereign Mews, Barnet, EN4 0JQ | Director | 14 June 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 14 June 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Officers | Change person secretary company with change date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.