UKBizDB.co.uk

JA CONSULTING HOLDINGS LIMITED

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

This company is commonly known as Ja Consulting Holdings Limited. The company was founded 4 years ago and was given the registration number 12535907. The firm's registered office is in PORTSMOUTH. You can find them at 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JA CONSULTING HOLDINGS LIMITED
Company Number:12535907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merry Cottage, Ham Manor Close, Angmering, Littlehampton, England, BN16 4JD

Director26 March 2020Active
Merry Cottage, Ham Manor Close, Angmering, Littlehampton, England, BN16 4JD

Director17 June 2020Active
Merry Cottage, Ham Manor Close, Angmering, Littlehampton, England, BN16 4JD

Director26 March 2020Active
Merry Cottage, Ham Manor Close, Angmering, Littlehampton, England, BN16 4JD

Director17 June 2020Active

People with Significant Control

Caroline Mary Greenslade
Notified on:17 June 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Merry Cottage, Ham Manor Close, Littlehampton, England, BN16 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Smith
Notified on:17 June 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Merry Cottage, Ham Manor Close, Littlehampton, England, BN16 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Moss
Notified on:26 March 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:3, Acorn Business Centre, Cosham, Portsmouth, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Lynn Fletcher
Notified on:26 March 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Acorn Business Centre, Cosham, Portsmouth, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-03-19Address

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

Download
2020-11-11Resolution

Resolution.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.