Company NameJJNP Consulting Limited
DirectorsJenny Valerie Poulton and Nigel Anthony Poulton
Company StatusActive
Company Number05933292
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Jenny Valerie Poulton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Smithfield Lane
Sandbach
Cheshie
CW11 4JA
Director NameNigel Anthony Poulton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Smithfield Lane
Sandbach
Cheshie
CW11 4JA
Secretary NameMrs Jenny Valerie Poulton
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Smithfield Lane
Sandbach
Cheshie
CW11 4JA

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at £1Nigel Anthony Poulton
67.00%
Ordinary
33 at £1Jenny Valerie Poulton
33.00%
Ordinary

Financials

Year2014
Net Worth£12,568
Cash£630
Current Liabilities£13,529

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mrs Jenny Valerie Poulton on 1 June 2023 (2 pages)
7 June 2023Director's details changed for Nigel Anthony Poulton on 1 June 2023 (2 pages)
7 June 2023Secretary's details changed for Mrs Jenny Valerie Poulton on 1 June 2023 (1 page)
1 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
22 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 December 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 1 December 2021 (1 page)
21 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
26 November 2020Registered office address changed from Omega Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR to Silk House Park Green Macclesfield Cheshire SK11 7QW on 26 November 2020 (1 page)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 May 2015Registered office address changed from 27 Smithfield Lane Sandbach Cheshire CW11 4JA to Omega Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR on 23 May 2015 (1 page)
23 May 2015Registered office address changed from 27 Smithfield Lane Sandbach Cheshire CW11 4JA to Omega Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR on 23 May 2015 (1 page)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 October 2010Director's details changed for Nigel Anthony Poulton on 13 September 2010 (2 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Nigel Anthony Poulton on 13 September 2010 (2 pages)
6 October 2010Secretary's details changed for Jenny Valerie Poulton on 13 September 2010 (1 page)
6 October 2010Secretary's details changed for Jenny Valerie Poulton on 13 September 2010 (1 page)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mrs Jenny Valerie Poulton on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Jenny Valerie Poulton on 13 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 April 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
17 April 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 27 smithfield lane sandbach cheshire CW11 4JA (1 page)
2 August 2007Registered office changed on 02/08/07 from: 27 smithfield lane sandbach cheshire CW11 4JA (1 page)
2 July 2007Registered office changed on 02/07/07 from: 41 newlaithes cresent normanton west yorkshire WF6 1SX (1 page)
2 July 2007Registered office changed on 02/07/07 from: 41 newlaithes cresent normanton west yorkshire WF6 1SX (1 page)
13 September 2006Incorporation (13 pages)
13 September 2006Incorporation (13 pages)