Company NameKent Business Consultancy Ltd
DirectorJames Kevin Jordan
Company StatusActive
Company Number05440060
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Previous NamesThe Coaching Solutions Toolbox Limited and JIM Jordan Consultancy Ltd

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 Kevin Jordan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address94b Bourne Road
Bexley
Kent
DA5 1LU
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameThomas Arkins
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address112 Brookdene Road
Plumstead
London
SE18 1EL

Contact

Websitewww.thecoachingsolutionstoolbox.com
Telephone01322 727027
Telephone regionDartford

Location

Registered AddressHurlingham Chambers 61 Station Road
Clacton-On-Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

1 at £1James Kevin Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£512
Cash£1,415
Current Liabilities£16,595

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

30 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Director's details changed for James Jordan on 5 May 2016 (2 pages)
5 May 2016Director's details changed for James Jordan on 5 May 2016 (2 pages)
5 May 2016Termination of appointment of Thomas Arkins as a secretary on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas Arkins as a secretary on 5 May 2016 (1 page)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Director's details changed for James Jordan on 29 April 2010 (2 pages)
10 May 2010Director's details changed for James Jordan on 29 April 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 29/04/09; full list of members (3 pages)
11 June 2009Return made up to 29/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 February 2009Registered office changed on 12/02/2009 from 892 the crescent colchester business park colchester essex CO4 9YQ (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 892 the crescent colchester business park colchester essex CO4 9YQ (2 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 29/04/07; full list of members (2 pages)
15 June 2007Return made up to 29/04/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
18 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page)
10 January 2006Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)