Company NameJPD Consulting Limited
DirectorJohn Peter Davenport
Company StatusActive
Company Number03152554
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Peter Davenport
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBramley Cottage
30 Broad Lane,Stapeley
Nantwich
Cheshire
CW5 7QL
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1John Peter Davenport
80.00%
Ordinary
30 at £1Heide Davenport
20.00%
Ordinary

Financials

Year2014
Net Worth£191
Cash£61,632
Current Liabilities£71,922

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months from now)

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 150
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 150
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 150
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for William David Anthony Woodyatt on 22 November 2011 (2 pages)
28 December 2011Registered office address changed from 16 Oughtrington Lane Lymm Warrington Cheshire WA13 0RD on 28 December 2011 (1 page)
25 October 2011Second filing of AR01 previously delivered to Companies House made up to 30 January 2011 (16 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
  • ANNOTATION A second filed a/r was registered on 25/10/2011
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 120
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 120
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 April 2008Return made up to 30/01/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 March 2007Return made up to 30/01/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 March 2006Return made up to 30/01/06; full list of members (3 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 February 2005Return made up to 30/01/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 March 2004Return made up to 30/01/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 July 2003Ad 02/07/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
14 July 2003£ nc 100/200 02/07/03 (1 page)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Return made up to 30/01/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 March 2002Return made up to 30/01/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 March 2001Return made up to 30/01/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 March 1999Return made up to 30/01/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 March 1998Return made up to 30/01/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Return made up to 30/01/97; full list of members (6 pages)
24 July 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Accounting reference date notified as 31/12 (1 page)
16 February 1996Secretary resigned (2 pages)
16 February 1996Registered office changed on 16/02/96 from: burlington house 40 burlington rise new barnet hertfordshire EN4 8NN (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (1 page)
30 January 1996Incorporation (12 pages)