Company NameJIM Macfadyen Consulting Limited
DirectorsJames Gilzean Macfadyen and Alison Macfadyen
Company StatusActive
Company Number05398827
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gilzean Macfadyen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
Secretary NameAlison Macfadyen
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
Director NameMrs Alison Macfadyen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Mr James Gilzean Macfadyen
90.00%
Ordinary
10 at £1Mrs Alison Macfadyen
10.00%
Ordinary

Financials

Year2014
Net Worth£509,806
Cash£139,227
Current Liabilities£45,338

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 Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Change of details for Macfadyen Holdings Ltd as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Secretary's details changed for Alison Macfadyen on 16 May 2022 (1 page)
16 May 2022Director's details changed for Mr James Gilzean Macfadyen on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Mrs Alison Macfadyen on 16 May 2022 (2 pages)
16 May 2022Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 16 May 2022 (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
10 February 2022Change of details for Mr James Gilzean Macfadyen as a person with significant control on 10 February 2022 (2 pages)
10 February 2022Cessation of James Gilzean Macfadyen as a person with significant control on 13 April 2021 (1 page)
10 February 2022Secretary's details changed for Alison Macfadyen on 10 February 2022 (1 page)
10 February 2022Director's details changed for Mrs Alison Macfadyen on 10 February 2022 (2 pages)
10 February 2022Director's details changed for Mr James Gilzean Macfadyen on 10 February 2022 (2 pages)
10 February 2022Notification of Macfadyen Holdings Ltd as a person with significant control on 13 April 2021 (2 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Appointment of Mrs Alison Macfadyen as a director on 1 April 2021 (2 pages)
22 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 February 2021Change of details for Mr James Gilzean Macfadyen as a person with significant control on 19 December 2019 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Registered office address changed from C/O Jones & Co Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 (1 page)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 April 2012Director's details changed for James Gilzean Macfadyen on 26 March 2012 (2 pages)
2 April 2012Director's details changed for James Gilzean Macfadyen on 26 March 2012 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Alison Macfadyen on 26 March 2012 (2 pages)
2 April 2012Secretary's details changed for Alison Macfadyen on 26 March 2012 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 May 2011Secretary's details changed for Alison Macfadyen on 10 May 2011 (2 pages)
11 May 2011Secretary's details changed for Alison Macfadyen on 10 May 2011 (2 pages)
11 May 2011Director's details changed for James Gilzean Macfadyen on 10 May 2011 (2 pages)
11 May 2011Director's details changed for James Gilzean Macfadyen on 10 May 2011 (2 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 19/03/08; full list of members (6 pages)
6 May 2008Return made up to 19/03/08; full list of members (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2006Registered office changed on 12/12/06 from: 148 lawrence street york YO10 3EB (1 page)
12 December 2006Registered office changed on 12/12/06 from: 148 lawrence street york YO10 3EB (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 19/03/06; full list of members (6 pages)
30 May 2006Return made up to 19/03/06; full list of members (6 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
22 April 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2005Incorporation (16 pages)
19 March 2005Incorporation (16 pages)