Company NameJSB Consulting And Solutions Limited
DirectorsJohn Hugh Box and Sarah Ann Box
Company StatusActive
Company Number07586250
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

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

Directors

Director NameMr John Hugh Box
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 10 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
Director NameMrs Sarah Ann Box
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 10 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
Secretary NameMrs Sarah Ann Box
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 10 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB

Contact

Websitewww.jmboxconsulting.com

Location

Registered Address10 10 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishEast Hanningfield
WardBicknacre and East and West Hanningfield
Built Up AreaEast Hanningfield

Shareholders

50 at £1John Hugh Box
50.00%
Ordinary A
50 at £1Sarah Ann Box
50.00%
Ordinary B

Financials

Year2014
Net Worth£30,202
Cash£35,435
Current Liabilities£14,168

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 Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 August 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 29 August 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Mr John Hugh Box on 9 April 2012 (2 pages)
10 April 2012Director's details changed for Mr John Hugh Box on 9 April 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 April 2012Director's details changed for Mrs Sarah Ann Box on 9 April 2012 (2 pages)
9 April 2012Secretary's details changed for Mrs Sarah Ann Box on 9 April 2012 (1 page)
9 April 2012Secretary's details changed for Mrs Sarah Ann Box on 9 April 2012 (1 page)
9 April 2012Director's details changed for Mrs Sarah Ann Box on 9 April 2012 (2 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Roxwell Chelmsford CM1 4LN United Kingdom on 22 June 2011 (1 page)
31 March 2011Incorporation (27 pages)