Company NameJovic Consulting Ltd
DirectorsVictoria Louise Dixon and Jean Pierre Dixon
Company StatusActive - Proposal to Strike off
Company Number09509386
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Previous NamesChadwick Park Investments Ltd and Fresh Chilli Estate Agents Ltd

Business Activity

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

Directors

Director NameMrs Victoria Louise Dixon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chadwick Park
Knaresborough
HG5 8QD
Director NameMr Jean Pierre Dixon
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chadwick Park
Knaresborough
HG5 8QD

Location

Registered Address7 Green Lane
Coneythorpe
Knaresborough
HG5 0RN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishConeythorpe and Clareton
WardClaro

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 April 2020Confirmation statement made on 25 March 2020 with updates (3 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2018Current accounting period extended from 30 September 2018 to 30 September 2019 (1 page)
4 December 2018Change of details for Mr Jean Pierre Dixon as a person with significant control on 1 December 2018 (2 pages)
4 December 2018Change of details for Mrs Victoria Louise Dixon as a person with significant control on 1 December 2018 (2 pages)
4 December 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
4 December 2018Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 7 Green Lane Coneythorpe Knaresborough HG5 0RN on 4 December 2018 (1 page)
26 March 2018Confirmation statement made on 25 March 2018 with updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
27 January 2016Director's details changed for John Pierre Dixon on 25 March 2015 (2 pages)
27 January 2016Director's details changed for John Pierre Dixon on 25 March 2015 (2 pages)
23 June 2015Company name changed chadwick park investments LTD\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-10
(2 pages)
23 June 2015Change of name notice (2 pages)
23 June 2015Change of name notice (2 pages)
23 June 2015Company name changed chadwick park investments LTD\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-10
(2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 2
(33 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 2
(33 pages)