ANTHONY JAMES CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JAMES CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08499604

Incorporation date

23/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-07-29 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-07-29 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-07-29 with updates
dot icon30/09/2020
Registered office address changed from Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 8-10 South Street Epsom KT18 7PF on 2020-09-30
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Resolutions
dot icon16/08/2020
Change of share class name or designation
dot icon16/08/2020
Particulars of variation of rights attached to shares
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon28/02/2018
Satisfaction of charge 084996040001 in full
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Sub-division of shares on 2017-07-03
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon02/08/2017
Change of details for Mr. Richard Anthony George Jeffreys as a person with significant control on 2017-08-02
dot icon02/08/2017
Change of details for Mr Nicholas James Hall as a person with significant control on 2017-08-02
dot icon02/08/2017
Director's details changed for Mr Richard Anthony George Jeffreys on 2017-08-02
dot icon24/07/2017
Termination of appointment of Paul Sebastian James Byrne as a director on 2017-06-05
dot icon24/07/2017
Particulars of variation of rights attached to shares
dot icon24/07/2017
Change of share class name or designation
dot icon24/07/2017
Resolutions
dot icon10/02/2017
Director's details changed for Mr Paul Byrne on 2017-01-28
dot icon13/01/2017
Appointment of Mr Paul Byrne as a director on 2017-01-09
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon09/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/12/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon12/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon16/04/2015
Previous accounting period shortened from 2015-04-30 to 2015-01-31
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/08/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr. Nicholas James Hall on 2014-07-22
dot icon22/07/2014
Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2014-07-22
dot icon22/11/2013
Registration of charge 084996040001
dot icon23/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

13
2022
change arrow icon-88.81 % *

* during past year

Cash in Bank

£11,428.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
602.46K
-
0.00
102.08K
-
2022
13
507.47K
-
0.00
11.43K
-
2022
13
507.47K
-
0.00
11.43K
-

Employees

2022

Employees

13 Descended-32 % *

Net Assets(GBP)

507.47K £Descended-15.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.43K £Descended-88.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffreys, Richard Anthony George
Director
23/04/2013 - Present
12
Byrne, Paul Sebastian James
Director
09/01/2017 - 05/06/2017
3
Hall, Nicholas James
Director
23/04/2013 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTHONY JAMES CONSULTING LIMITED

ANTHONY JAMES CONSULTING LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at 8-10 South Street, Epsom KT18 7PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY JAMES CONSULTING LIMITED?

toggle

ANTHONY JAMES CONSULTING LIMITED is currently Active. It was registered on 23/04/2013 .

Where is ANTHONY JAMES CONSULTING LIMITED located?

toggle

ANTHONY JAMES CONSULTING LIMITED is registered at 8-10 South Street, Epsom KT18 7PF.

What does ANTHONY JAMES CONSULTING LIMITED do?

toggle

ANTHONY JAMES CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANTHONY JAMES CONSULTING LIMITED have?

toggle

ANTHONY JAMES CONSULTING LIMITED had 13 employees in 2022.

What is the latest filing for ANTHONY JAMES CONSULTING LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2024-12-31.