Company NameIdeal Money Solutions Ltd
DirectorsJanice Brooke and James Carr Studley
Company StatusActive
Company Number07133545
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Previous NamesJBC Financial Solutions Limited and Think Money Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanice Brooke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameMr James Carr Studley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameJames Howard Cooper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Chapeltown
Pudsey
Leeds
West Yorkshire
LS28 7RZ

Contact

Websiteidealmoneysolutions.co.uk
Telephone07 031013493
Telephone regionMobile

Location

Registered Address5 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Janice Brooke
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,577
Cash£865
Current Liabilities£6,442

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

28 February 2024Unaudited abridged accounts made up to 27 February 2023 (8 pages)
25 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
5 February 2023Current accounting period extended from 29 January 2023 to 28 February 2023 (1 page)
5 February 2023Micro company accounts made up to 29 January 2022 (3 pages)
2 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
25 January 2022Micro company accounts made up to 30 January 2021 (3 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
31 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 October 2018Director's details changed for Janice Brook on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Janice Brooke on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr James Carr Studley on 19 October 2018 (2 pages)
18 October 2018Appointment of Mr James Carr Studley as a director on 1 July 2018 (2 pages)
30 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 August 2018Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 5 Ivegate Yeadon Leeds LS19 7RE on 20 August 2018 (1 page)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Director's details changed for Janice Brook on 1 May 2015 (2 pages)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
12 February 2016Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Director's details changed for Janice Brook on 1 May 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 October 2013Company name changed think money solutions LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed think money solutions LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed jbc financial solutions LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed jbc financial solutions LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of James Cooper as a director (1 page)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of James Cooper as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
8 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 January 2010Incorporation (24 pages)
22 January 2010Incorporation (24 pages)