Company NameJAJ Financial Consulting Limited
DirectorJames Alexander Jolliffe
Company StatusActive
Company Number07547211
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameMr James Alexander Jolliffe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressNortheys
Wethersfield
Braintree
Essex
CM7 4AR

Location

Registered AddressNortheys
Wethersfield
Braintree
Essex
CM7 4AR
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishFinchingfield
WardThree Fields

Shareholders

51 at £1James Jolliffe
51.00%
Ordinary
49 at £1Lisa Jolliffe
49.00%
Ordinary

Financials

Year2014
Net Worth£3,552
Cash£3,076
Current Liabilities£23,116

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 June 2022Registered office address changed from 2 Great Priory Cottages Braintree Road Panfield Braintree Essex CM7 5BQ to Northeys Wethersfield Braintree Essex CM7 4AR on 10 June 2022 (2 pages)
8 June 2022Director's details changed for Mr James Alexander Jolliffe on 28 May 2022 (2 pages)
20 April 2022Registered office address changed from 1 Ashdown Close Great Notley Braintree Essex CM77 7FR to 2 Great Priory Cottages Braintree Road Panfield Braintree Essex CM7 5BQ on 20 April 2022 (2 pages)
20 April 2022Director's details changed for Mr James Alexander Jolliffe on 30 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
5 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
12 March 2020Change of details for Mrs Lisa Jolliffe as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Change of details for Mrs Lisa Jolliffe as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Change of details for Mrs Lisa Jolliffe as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Change of details for Mrs Lisa Jolliffe as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Change of details for Mrs Lisa Jolliffe as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr James Jolliffe as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Mrs Lisa Jolliffe as a person with significant control on 11 March 2020 (2 pages)
3 March 2020Director's details changed for Mr James Alexander Jolliffe on 23 May 2018 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 June 2018Director's details changed for Mr James Jolliffe on 26 May 2018 (2 pages)
4 June 2018Registered office address changed from 1 the Spinney Queens Road West Bergholt Colchester Essex CO6 3HT to 1 Ashdown Close Great Notley Braintree Essex CM77 7FR on 4 June 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Director's details changed for Mr James Jolliffe on 27 June 2015 (3 pages)
20 July 2015Registered office address changed from 18 Tumulus Way Colchester Essex CO2 9SD to 1 the Spinney Queens Road West Bergholt Colchester Essex CO6 3HT on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 18 Tumulus Way Colchester Essex CO2 9SD to 1 the Spinney Queens Road West Bergholt Colchester Essex CO6 3HT on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr James Jolliffe on 27 June 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)