Company NameJames Christopher Consulting Ltd
Company StatusActive
Company Number05007350
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kristopher Hetherington-Haigh
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16, The Stottie Shed, Bakers Yard Christon Ro
Newcastle Upon Tyne
NE3 1XD
Director NameMr Craig Higgins
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, The Stottie Shed, Bakers Yard Christon Ro
Newcastle Upon Tyne
NE3 1XD
Director NameMr Timothy Edward Holland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(15 years after company formation)
Appointment Duration5 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, The Stottie Shed, Bakers Yard Christon Ro
Newcastle Upon Tyne
NE3 1XD
Director NameMr Christopher James Lee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(6 days after company formation)
Appointment Duration14 years, 9 months (resigned 12 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Secretary NameSusan Lee
NationalityBritish
StatusResigned
Appointed12 January 2004(6 days after company formation)
Appointment Duration14 years, 9 months (resigned 12 October 2018)
RoleSecretary
Correspondence Address4 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitejc-consulting.net
Email address[email protected]
Telephone0191 4914684
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 16, The Stottie Shed, Bakers Yard
Christon Road
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Christopher James Lee
49.02%
Ordinary
50 at £1Susan Lee
49.02%
Ordinary
1 at £1Craig Higgins
0.98%
Ordinary B
1 at £1Kristopher Haigh
0.98%
Ordinary A

Financials

Year2014
Net Worth£233,352
Cash£109,424
Current Liabilities£166,121

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

3 November 2016Delivered on: 4 November 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
10 January 2006Delivered on: 13 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 2005Delivered on: 23 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 204 durham road gateshead tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

21 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
5 February 2021Satisfaction of charge 1 in full (2 pages)
29 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 April 2020Registered office address changed from 4 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF to Unit 16, the Stottie Shed, Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD on 16 April 2020 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (6 pages)
13 February 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
15 January 2019Appointment of Mr Timothy Edward Holland as a director on 3 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
21 December 2018Previous accounting period shortened from 31 January 2019 to 31 July 2018 (1 page)
12 October 2018Termination of appointment of Susan Lee as a secretary on 12 October 2018 (1 page)
12 October 2018Appointment of Mr Kristopher Hetherington-Haigh as a director on 12 October 2018 (2 pages)
12 October 2018Cessation of Christopher James Lee as a person with significant control on 12 October 2018 (1 page)
12 October 2018Appointment of Mr Craig Higgins as a director on 12 October 2018 (2 pages)
12 October 2018Notification of Bunse Holding Limited as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Christopher James Lee as a director on 12 October 2018 (1 page)
12 October 2018Cessation of Susan Lee as a person with significant control on 12 October 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
4 November 2016Registration of charge 050073500003, created on 3 November 2016 (10 pages)
4 November 2016Registration of charge 050073500003, created on 3 November 2016 (10 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
(5 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
(5 pages)
5 November 2015Director's details changed for Christopher Lee on 30 June 2015 (2 pages)
5 November 2015Secretary's details changed for Susan Lee on 30 June 2015 (1 page)
5 November 2015Secretary's details changed for Susan Lee on 30 June 2015 (1 page)
5 November 2015Director's details changed for Christopher Lee on 30 June 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 102
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 102
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 102
(3 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from 18 Grantham Drive Low Fell Gateshead Tyne & Wear NE9 6HQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 18 Grantham Drive Low Fell Gateshead Tyne & Wear NE9 6HQ on 14 December 2012 (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 December 2009Amended accounts made up to 31 January 2009 (7 pages)
15 December 2009Amended accounts made up to 31 January 2009 (7 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2008Return made up to 06/01/08; full list of members (3 pages)
17 April 2008Return made up to 06/01/08; full list of members (3 pages)
9 April 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 March 2007Return made up to 06/01/07; full list of members (6 pages)
20 March 2007Return made up to 06/01/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2006Return made up to 06/01/06; full list of members (6 pages)
29 November 2006Return made up to 06/01/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 06/01/05; full list of members (6 pages)
19 January 2005Return made up to 06/01/05; full list of members (6 pages)
17 January 2004Director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Registered office changed on 17/01/04 from: 376 euston road london NW1 3BL (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: 376 euston road london NW1 3BL (1 page)
6 January 2004Incorporation (15 pages)
6 January 2004Incorporation (15 pages)