Warning: file_put_contents(c/f0928fb22ebc0e64ed1fb1acdff95e2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jackdaw Consultants Limited, MK18 1TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JACKDAW CONSULTANTS LIMITED

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

This company is commonly known as Jackdaw Consultants Limited. The company was founded 8 years ago and was given the registration number 10265789. The firm's registered office is in BUCKINGHAM. You can find them at Whiteleaf Business Centre, 11 Little Balmer, Buckingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JACKDAW CONSULTANTS LIMITED
Company Number:10265789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pearl Close, Windsor Park, Buckingham, England, MK18 7SB

Secretary09 September 2016Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF

Director01 January 2018Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF

Director06 July 2016Active

People with Significant Control

Mrs Claire Louise Daw
Notified on:09 September 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Christopher Daw
Notified on:06 July 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Christopher Daw
Notified on:06 July 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Address

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

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Address

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

Download
2016-09-22Officers

Appoint person secretary company with name date.

Download
2016-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.