UKBizDB.co.uk

JAMES CHRISTOPHER CONSULTING LTD

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

This company is commonly known as James Christopher Consulting Ltd. The company was founded 20 years ago and was given the registration number 05007350. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:JAMES CHRISTOPHER CONSULTING LTD
Company Number:05007350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England, NE3 1XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England, NE3 1XD

Director12 October 2018Active
Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England, NE3 1XD

Director12 October 2018Active
Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England, NE3 1XD

Director03 January 2019Active
4, Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom, NE9 5BF

Secretary12 January 2004Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary06 January 2004Active
4, Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom, NE9 5BF

Director12 January 2004Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director06 January 2004Active

People with Significant Control

Bunse Holding Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:4, Mcmillan Close, Gateshead, England, NE9 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Lee
Notified on:30 June 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:4, Mcmillan Close, Gateshead, NE9 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Lee
Notified on:30 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:4, Mcmillan Close, Gateshead, NE9 5BF
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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.