Company NameJAD Consulting (Cheshire) Ltd
DirectorsJames Aaron Dean and Anna Maria Dean
Company StatusActive
Company Number09979962
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 2 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 James Aaron Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCedar Mount Marford Hill
Marford
Wrexham
LL12 8TA
Wales
Director NameMrs Anna Maria Dean
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(1 month after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceWales
Correspondence AddressCedar Mount Marford Hill
Marford
Wrexham
LL12 8TA
Wales

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
10 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 October 2019Change of details for Mr James Aaron Dean as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr James Aaron Dean on 15 October 2019 (2 pages)
15 October 2019Change of details for Mrs Anna Maria Dean as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mrs Anna Maria Dean on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mrs Anna Maria Dean on 15 October 2019 (2 pages)
24 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
24 May 2017Micro company accounts made up to 28 February 2017 (1 page)
24 May 2017Micro company accounts made up to 28 February 2017 (1 page)
8 March 2017Director's details changed for Mr James Aaron Dean on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mrs Anna Maria Dean on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr James Aaron Dean on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mrs Anna Maria Dean on 8 March 2017 (2 pages)
24 February 2017Second filing of a statement of capital following an allotment of shares on 28 August 2016
  • GBP 2
(12 pages)
24 February 2017Second filing of a statement of capital following an allotment of shares on 28 August 2016
  • GBP 2
(12 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from 171 Middlewich Street Crewe Cheshire CW1 4DH United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 171 Middlewich Street Crewe Cheshire CW1 4DH United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 6 February 2017 (1 page)
28 August 2016Statement of capital following an allotment of shares on 28 August 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2017
(4 pages)
28 August 2016Statement of capital following an allotment of shares on 28 August 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2017
(4 pages)
4 March 2016Appointment of Mrs Anna Maria Dean as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mrs Anna Maria Dean as a director on 4 March 2016 (2 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)