Company NameJSD Consulting Limited
DirectorsJennifer Catherine Fox and Steven Fox
Company StatusActive
Company Number03438855
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Jennifer Catherine Fox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Steven Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(17 years, 6 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary NameMr Steven Fox
StatusCurrent
Appointed02 April 2015(17 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameJeffrey Duncan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameSusan Elizabeth Duncan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBougival House Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales
Secretary NameSusan Elizabeth Duncan
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleSchool Sec
Country of ResidenceUnited Kingdom
Correspondence AddressBougival House Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitejsdconsult.co.uk

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Duncan
50.00%
Ordinary
1 at £1Susan Elizabeth Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,338
Cash£6,596
Current Liabilities£13,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

6 October 1997Delivered on: 7 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Appointment of Mr Steven Fox as a secretary on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr Steven Fox as a secretary on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Jeffrey Duncan as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Susan Elizabeth Duncan as a secretary on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page)
2 April 2015Registered office address changed from Bougival House Oldfield Gardens Wirral Merseyside CH60 6TG to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Bougival House Oldfield Gardens Wirral Merseyside CH60 6TG to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jeffrey Duncan as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Steven Fox as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Susan Elizabeth Duncan as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Steven Fox as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page)
12 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 January 2015Director's details changed for Mrs Jennifer Catherine Harris on 16 January 2015 (2 pages)
15 January 2015Appointment of Mrs Jennifer Catherine Harris as a director on 12 January 2015 (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Director's details changed for Jeffrey Duncan on 1 January 2013 (2 pages)
12 November 2013Director's details changed for Susan Elizabeth Duncan on 1 January 2013 (2 pages)
12 November 2013Director's details changed for Susan Elizabeth Duncan on 1 January 2013 (2 pages)
12 November 2013Director's details changed for Jeffrey Duncan on 1 January 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Jeffrey Duncan on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Susan Elizabeth Duncan on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Susan Elizabeth Duncan on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Jeffrey Duncan on 1 January 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Return made up to 24/09/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 24/09/06; full list of members (3 pages)
10 November 2005Return made up to 24/09/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 24/09/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2002Return made up to 24/09/02; full list of members (7 pages)
4 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 October 2001Return made up to 24/09/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
24 September 1997Incorporation (16 pages)