Company NameRJW It Consulting Limited
DirectorRobert Jonathan Washington
Company StatusActive
Company Number06858462
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Jonathan Washington
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Popes Leeze
Coggeshall
Essex
CO6 1SE
Director NameMr Andrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Avenue
Wickford
Essex
SS11 8LT
Secretary NameKaren Little
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 West Malling Way
Hornchurch
Essex
RM12 5RS

Location

Registered AddressAbbey House
High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Robert Jonathan Washington
100.00%
Ordinary

Financials

Year2014
Net Worth£40,731
Cash£34,419
Current Liabilities£17,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 April 2018Registered office address changed from 5 Popes Leeze Coggeshall Colchester CO6 1SE England to Abbey House High Street Saffron Walden CB10 1AF on 23 April 2018 (1 page)
10 April 2018Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 5 Popes Leeze Coggeshall Colchester CO6 1SE on 10 April 2018 (1 page)
3 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for Mr Robert Jonathan Washington on 25 March 2010 (2 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Robert Jonathan Washington on 25 March 2010 (2 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 April 2009Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 April 2009Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
2 April 2009Appointment terminated director andrew catley (1 page)
2 April 2009Director appointed mr robert jonathan washington (1 page)
2 April 2009Appointment terminated director andrew catley (1 page)
2 April 2009Appointment terminated secretary karen little (1 page)
2 April 2009Appointment terminated secretary karen little (1 page)
2 April 2009Director appointed mr robert jonathan washington (1 page)
25 March 2009Incorporation (18 pages)
25 March 2009Incorporation (18 pages)