Company NameSMJR Consultancy Limited
DirectorsLt D'Cruz and Anne Grew
Company StatusActive
Company Number08657279
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lt D'Cruz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Lambourne Road
Chigwell
Essex
IG7 6EF
Director NameMiss Anne Grew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Broadway
Woodford Green
Essex
IG8 0HL
Secretary NameMiss Ac Grew
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 The Broadway
Woodford Green
Essex
IG8 0HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThird Floor, Citygate
St. James Boulevard
Newcastle Upon Tyne
Newcastle
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
19 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 October 2022Notification of Simon D'cruz as a person with significant control on 2 October 2022 (2 pages)
3 October 2022Cessation of Mark D'cruz as a person with significant control on 2 October 2022 (1 page)
22 September 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
22 September 2022Notification of Mark D'cruz as a person with significant control on 20 August 2022 (2 pages)
22 September 2022Cessation of Jamie D'cruz as a person with significant control on 20 August 2022 (1 page)
22 September 2022Cessation of Ronan D'cruz as a person with significant control on 20 August 2022 (1 page)
22 September 2022Cessation of Leonard Thomas D'cruz as a person with significant control on 20 August 2022 (1 page)
3 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
4 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
19 December 2017Registered office address changed from 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne Newcastle NE1 4JE on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne Newcastle NE1 4JE on 19 December 2017 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Notification of Anne Grew as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Anne Grew as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Leonard D'cruz as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Leonard D'cruz as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Anne Grew as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Jamie D'cruz as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Ronan D'cruz as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Leonard D'cruz as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Notification of Ronan D'cruz as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Ronan D'cruz as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Jamie D'cruz as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Jamie D'cruz as a person with significant control on 22 August 2017 (2 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
8 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
15 March 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
15 March 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
7 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
7 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
11 March 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
22 July 2014Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom to 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom to 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ on 22 July 2014 (1 page)
1 October 2013Appointment of Miss Anne Grew as a director (2 pages)
1 October 2013Appointment of Miss Anne Grew as a director (2 pages)
12 September 2013Appointment of Miss Ac Grew as a secretary (2 pages)
12 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 2
(3 pages)
12 September 2013Appointment of Miss Ac Grew as a secretary (2 pages)
12 September 2013Appointment of Mr Lt D'cruz as a director (2 pages)
12 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 2
(3 pages)
12 September 2013Appointment of Mr Lt D'cruz as a director (2 pages)
22 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(36 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(36 pages)