UKBizDB.co.uk

P & JAN CONSULTING LIMITED

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

This company is commonly known as P & Jan Consulting Limited. The company was founded 22 years ago and was given the registration number 04390491. The firm's registered office is in LOUGHTON. You can find them at 21 Durnell Way, , Loughton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:P & JAN CONSULTING LIMITED
Company Number:04390491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:21 Durnell Way, Loughton, England, IG10 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director08 March 2002Active
21 Durnell Way, Loughton, IG10 1TG

Secretary08 March 2002Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Corporate Secretary18 February 2013Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary08 March 2002Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director05 April 2016Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director05 April 2016Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director05 April 2016Active

People with Significant Control

Nicholsons Properties Limited
Notified on:18 October 2019
Status:Active
Country of residence:England
Address:21, Durnell Way, Loughton, England, IG10 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janice Ann Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Change account reference date company previous extended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-05-21Address

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

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Address

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

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.