Company NameJCP Consultancy Limited
DirectorsSimon Vaughan and Nigel Robert Hale
Company StatusActive
Company Number04569443
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Vaughan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(4 months, 4 weeks after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Hillcote Rise
Fulwood
Sheffield
South Yorkshire
S10 3PW
Director NameMr Nigel Robert Hale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNigel R Hale & Associates Ltd
Omega Court
368 Cemetery Road
Sheffield
S11 8FT
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA
Director NameDavid Alan Curtis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2006)
RoleConsultant
Correspondence Address86 Clarkehouse Road
Broomhill
Sheffield
S10 2LJ
Director NameMalcolm Newman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 01 April 2006)
RoleConsultant
Correspondence AddressThe Coach House
9 Whalton Park
Morpeth
Northumberland
NE61 3TU
Director NameDiarmid De Burgh-Milne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Arundel Street
Brighton
East Sussex
BN2 5TG
Director NameDavid Alan Maxwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 10 August 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners Mill Farm
Stepping Stone Lane
Painswick
Gloucestershire
GL6 6RU
Wales
Secretary NameDavid Alan Curtis
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2006)
RoleConsultant
Correspondence Address86 Clarkehouse Road
Broomhill
Sheffield
S10 2LJ
Secretary NameSimon Vaughan
NationalityBritish
StatusResigned
Appointed07 March 2006(3 years, 4 months after company formation)
Appointment Duration18 years (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcote Rise
Fulwood
Sheffield
S10 3PW

Contact

Websiteconsultancyworks.com
Email address[email protected]
Telephone0114 2585718
Telephone regionSheffield

Location

Registered AddressNigel R Hale & Associates Ltd
Omega Court
368 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

100 at £1David Alan Maxwell
50.00%
Ordinary B
100 at £1Simon Vaughan
50.00%
Ordinary A

Financials

Year2014
Net Worth£165,994
Cash£160,009
Current Liabilities£123,172

Accounts

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

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

4 April 2003Delivered on: 11 April 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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

16 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
1 July 2019Cancellation of shares. Statement of capital on 12 April 2019
  • GBP 101
(4 pages)
20 September 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 201
(4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
9 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 201
(4 pages)
9 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 201
(4 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 July 2017Satisfaction of charge 1 in full (4 pages)
15 July 2017Satisfaction of charge 1 in full (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(6 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(6 pages)
17 June 2014Termination of appointment of Diarmid De Burgh-Milne as a director (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(6 pages)
17 June 2014Termination of appointment of Diarmid De Burgh-Milne as a director (1 page)
17 June 2014Termination of appointment of Diarmid De Burgh-Milne as a director (1 page)
17 June 2014Termination of appointment of Diarmid De Burgh-Milne as a director (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (7 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Director's details changed for Simon Vaughan on 25 February 2012 (2 pages)
29 February 2012Director's details changed for Simon Vaughan on 25 February 2012 (2 pages)
28 February 2012Secretary's details changed for Simon Vaughan on 25 February 2012 (2 pages)
28 February 2012Secretary's details changed for Simon Vaughan on 25 February 2012 (2 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (12 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (12 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 22 October 2009 (11 pages)
11 November 2009Annual return made up to 22 October 2009 (11 pages)
27 November 2008Return made up to 22/10/08; full list of members (7 pages)
27 November 2008Return made up to 22/10/08; full list of members (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 22/10/07; full list of members (7 pages)
12 November 2007Return made up to 22/10/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (8 pages)
9 November 2006Return made up to 22/10/06; full list of members (8 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
4 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(9 pages)
4 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(9 pages)
7 October 2005Registered office changed on 07/10/05 from: 86 clarkehouse road broomhill sheffield south yorkshire S10 2LJ (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 October 2005Registered office changed on 07/10/05 from: 86 clarkehouse road broomhill sheffield south yorkshire S10 2LJ (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Registered office changed on 18/01/05 from: 86 clarkehouse road broomhill sheffield S10 2LJ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 86 clarkehouse road broomhill sheffield S10 2LJ (1 page)
15 December 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(8 pages)
13 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(8 pages)
17 April 2003Ad 31/03/03-03/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 April 2003Ad 31/03/03-03/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 April 2003Registered office changed on 08/04/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
31 December 2002Company name changed hlw 173 LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed hlw 173 LIMITED\certificate issued on 31/12/02 (2 pages)
22 October 2002Incorporation (15 pages)
22 October 2002Incorporation (15 pages)