Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN STEPHEN CONSULTANCY LIMITED
Company Information for

JOHN STEPHEN CONSULTANCY LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
02885208
Private Limited Company
Active

Company Overview

About John Stephen Consultancy Ltd
JOHN STEPHEN CONSULTANCY LIMITED was founded on 1994-01-06 and has its registered office in London. The organisation's status is listed as "Active". John Stephen Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN STEPHEN CONSULTANCY LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in HG1
 
Filing Information
Company Number 02885208
Company ID Number 02885208
Date formed 1994-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB651435254  
Last Datalog update: 2024-02-05 23:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN STEPHEN CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN STEPHEN CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WHITLAM
Company Secretary 1994-01-06
KEVIN HOLMES
Director 2003-06-20
STEPHEN JOHN WHITLAM
Director 1994-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON BUTTERFIELD
Director 1994-01-06 2003-06-19
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-01-06 1994-01-06
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-01-06 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WHITLAM STRAY LODGE MANAGEMENT LIMITED Director 2010-09-28 CURRENT 1993-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-03CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM Osborne House Victoria Avenue Harrogate HG1 5QY England
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-05PSC02Notification of Mri Software Limited as a person with significant control on 2018-11-30
2018-12-05PSC07CESSATION OF KEVIN HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLMES
2018-12-05TM02Termination of appointment of Stephen John Whitlam on 2018-11-30
2018-12-05AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WHITLAM
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM C/O Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHITLAM / 01/01/2015
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOLMES / 01/01/2015
2015-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN WHITLAM on 2015-01-01
2014-04-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0105/01/14 FULL LIST
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0105/01/13 FULL LIST
2012-06-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0105/01/12 FULL LIST
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0105/01/11 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM ASHBOURNE HOUSE C/O THESAURUS TECHNOLOGY 2 SOUTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5QU
2010-08-06AA31/12/09 TOTAL EXEMPTION FULL
2010-01-07AR0105/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHITLAM / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOLMES / 07/01/2010
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: C/O THESAURUS TECHNOLOGY GENESYS HOUSE SANDBECK WAY WETHERBY LS22 7DN
2006-01-03190LOCATION OF DEBENTURE REGISTER
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: ASHBOURNE HOUSE, 2 SOUTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5QU
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2006-01-03363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/04
2004-01-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-07-04287REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 4 TURNBERRY RISE ALWOODLEY PARK LEEDS LS17 7TL
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-28SRES01ALTER MEM AND ARTS 16/02/96
1996-01-11363sRETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS
1995-03-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07363sRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-02-05288NEW DIRECTOR APPOINTED
1994-02-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-02-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-24288DIRECTOR RESIGNED
1994-01-24288SECRETARY RESIGNED
1994-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JOHN STEPHEN CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN STEPHEN CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 68,797
Creditors Due Within One Year 2012-01-01 £ 43,751
Other Creditors Due Within One Year 2013-01-01 £ 2,083
Other Creditors Due Within One Year 2012-01-01 £ 2,348
Taxation Social Security Due Within One Year 2013-01-01 £ 66,261
Taxation Social Security Due Within One Year 2012-01-01 £ 39,818
Trade Creditors Within One Year 2013-01-01 £ 40
Trade Creditors Within One Year 2012-01-01 £ 86

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN STEPHEN CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-01-01 £ 190,019
Cash Bank In Hand 2012-01-01 £ 131,476
Current Assets 2013-01-01 £ 201,881
Current Assets 2012-01-01 £ 140,947
Debtors 2013-01-01 £ 11,862
Debtors 2012-01-01 £ 9,471
Fixed Assets 2013-01-01 £ 10,126
Fixed Assets 2012-01-01 £ 13,501
Shareholder Funds 2013-01-01 £ 143,210
Shareholder Funds 2012-01-01 £ 110,697
Tangible Fixed Assets 2013-01-01 £ 10,126
Tangible Fixed Assets 2012-01-01 £ 13,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN STEPHEN CONSULTANCY LIMITED registering or being granted any patents
Domain Names

JOHN STEPHEN CONSULTANCY LIMITED owns 2 domain names.

apple-estates.co.uk   housescape.co.uk  

Trademarks
We have not found any records of JOHN STEPHEN CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN STEPHEN CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JOHN STEPHEN CONSULTANCY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where JOHN STEPHEN CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN STEPHEN CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN STEPHEN CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.