Company NameJonathan May Limited
DirectorsRobert Eric Bryan and Diane Marie Bryan
Company StatusActive
Company Number05100110
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous NameValue Based Solutions Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Eric Bryan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleManagement Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Gayton Lane
Gayton
Wirral
CH60 3SH
Wales
Director NameMrs Diane Marie Bryan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameNeil Burns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elm Avenue
Liverpool
L23 2SX
Director NameMr Anthony John Bryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJesmond Dene Wood Lane
Parkgate
Wirral
Cheshire
CH64 6QZ
Wales
Secretary NameDiane Margaret Bryan
NationalityBritish
StatusResigned
Appointed14 April 2004(1 day after company formation)
Appointment Duration17 years, 6 months (resigned 26 October 2021)
RoleCompany Director
Correspondence AddressJesmond Dene
Wood Lane
Parkgate
Cheshire
CH64 6QZ
Wales
Director NameSir Malcolm Thornton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Brook
79 Barnston Road Heswall
Wirral
Merseyside
CH60 1UE
Wales
Director NameHilary Jean Keenan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 March 2014)
RoleHousing Management
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft Off School Lane
Heage
Via Belper
Derbyshire
DE56 2AL
Director NameMrs Diane Margaret Bryan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr Anthony John Bryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitevbsolutions.co.uk
Email address[email protected]
Telephone0151 3425989
Telephone regionLiverpool

Location

Registered Address9 Gayton Lane
Wirral
CH60 3SH
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

560 at £1Mr Anthony John Bryan
53.33%
Ordinary
42 at £1Mrs Diane Margaret Bryan
4.00%
Ordinary B
228 at £1Mr Anthony John Bryan
21.71%
Ordinary A
30 at £1Mr Robert Eric Bryan
2.86%
Ordinary C
177 at £1Mr Robert Eric Bryan
16.86%
Ordinary
11 at £1Mrs Diane Margaret Bryan
1.05%
Ordinary
1 at £1Mr Neil Burns
0.10%
Ordinary G
1 at £1Mrs Elizabeth May Bryan
0.10%
Ordinary D

Financials

Year2014
Net Worth£2,620,158
Cash£2,974,497
Current Liabilities£646,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Anthony John Bryan as a director on 1 April 2020 (2 pages)
7 April 2020Appointment of Mrs Diane Marie Bryan as a director on 1 April 2020 (2 pages)
20 March 2020Termination of appointment of Malcolm Thornton as a director on 18 March 2020 (1 page)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,050
(8 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,050
(8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,050
(8 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,050
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,050
(9 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,050
(9 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Register inspection address has been changed (1 page)
28 March 2014Termination of appointment of Hilary Keenan as a director (1 page)
28 March 2014Director's details changed for Mr Robert Eric Bryan on 27 March 2014 (2 pages)
28 March 2014Appointment of Mrs Diane Margaret Bryan as a director (2 pages)
28 March 2014Termination of appointment of Hilary Keenan as a director (1 page)
28 March 2014Director's details changed for Mr Robert Eric Bryan on 27 March 2014 (2 pages)
28 March 2014Appointment of Mrs Diane Margaret Bryan as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
12 April 2013Termination of appointment of Anthony Bryan as a director (1 page)
12 April 2013Termination of appointment of Anthony Bryan as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
6 June 2012Termination of appointment of Neil Burns as a director (1 page)
6 June 2012Termination of appointment of Neil Burns as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
6 June 2011Director's details changed for Neil Burns on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Neil Burns on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Neil Burns on 1 June 2011 (2 pages)
25 May 2011Director's details changed for Neil Burns on 1 November 2010 (2 pages)
25 May 2011Director's details changed for Neil Burns on 1 November 2010 (2 pages)
25 May 2011Director's details changed for Neil Burns on 1 November 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Director's details changed for Mr Anthony John Bryan on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Anthony John Bryan on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
23 June 2010Director's details changed for Neil Burns on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Hilary Jean Keenan on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Robert Eric Bryan on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
23 June 2010Director's details changed for Robert Eric Bryan on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Neil Burns on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Hilary Jean Keenan on 27 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 27/05/09; full list of members (7 pages)
13 July 2009Director's change of particulars / anthony bryan / 27/05/2009 (2 pages)
13 July 2009Return made up to 27/05/09; full list of members (7 pages)
13 July 2009Director's change of particulars / anthony bryan / 27/05/2009 (2 pages)
8 July 2009Gbp nc 10000/9998\22/05/09 (1 page)
8 July 2009Gbp nc 10000/9998\22/05/09 (1 page)
8 July 2009Gbp ic 1052/1050\19/05/09\gbp sr 2@1=2\ (1 page)
8 July 2009Gbp ic 1052/1050\19/05/09\gbp sr 2@1=2\ (1 page)
3 June 2009Director's change of particulars / robert bryan / 01/08/2008 (2 pages)
3 June 2009Director's change of particulars / robert bryan / 01/08/2008 (2 pages)
17 March 2009Amended accounts made up to 31 March 2008 (9 pages)
17 March 2009Amended accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 June 2008Director appointed hilary jean keenan (2 pages)
27 June 2008Director appointed hilary jean keenan (2 pages)
20 June 2008Return made up to 27/05/08; full list of members (7 pages)
20 June 2008Return made up to 27/05/08; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 27/05/07; full list of members (5 pages)
5 June 2007Return made up to 27/05/07; full list of members (5 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 August 2006Return made up to 27/05/06; full list of members (5 pages)
1 August 2006Return made up to 27/05/06; full list of members (5 pages)
27 July 2006Ad 01/04/06--------- £ si 748@1=748 £ ic 304/1052 (2 pages)
27 July 2006Ad 01/04/06--------- £ si 748@1=748 £ ic 304/1052 (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Ad 01/04/05--------- £ si 1@1 (4 pages)
28 June 2005Ad 01/04/05--------- £ si 1@1 (4 pages)
31 May 2005Return made up to 27/05/05; full list of members (4 pages)
31 May 2005Return made up to 27/05/05; full list of members (4 pages)
21 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2004Ad 14/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
25 August 2004Ad 14/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
25 August 2004Ad 14/04/04--------- £ si 3@1=3 £ ic 201/204 (2 pages)
25 August 2004Ad 14/04/04--------- £ si 3@1=3 £ ic 201/204 (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1ST floor montrose house clayhill park liverpool road, neston south wirral L64 3RU (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1ST floor montrose house clayhill park liverpool road, neston south wirral L64 3RU (1 page)
8 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
13 April 2004Incorporation (11 pages)
13 April 2004Incorporation (11 pages)