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

JCP CONSULTANCY LIMITED

LEONARD CURTIS HOUSE, ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
04569443
Private Limited Company
Liquidation

Company Overview

About Jcp Consultancy Ltd
JCP CONSULTANCY LIMITED was founded on 2002-10-22 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Jcp Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JCP CONSULTANCY LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE
ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in S11
 
Filing Information
Company Number 04569443
Company ID Number 04569443
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679055889  
Last Datalog update: 2024-05-05 09:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCP CONSULTANCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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.
Companies with same name JCP CONSULTANCY LIMITED
The following companies were found which have the same name as JCP CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCP CONSULTANCY & TALENT SEARCH LIMITED 76 DAKIN CLOSE MAIDENBOWER WEST SUSSEX RH10 7LL Active Company formed on the 2019-06-11
JCP CONSULTANCY SERVICES LTD 1 LUCAS BRIDGE BUSINESS PARK 1 OLD GREENS NORTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 8AX Active Company formed on the 2021-05-20

Company Officers of JCP CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
SIMON VAUGHAN
Company Secretary 2006-03-07
DAVID ALAN MAXWELL
Director 2003-03-19
SIMON VAUGHAN
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DIARMID DE BURGH-MILNE
Director 2003-03-19 2014-01-31
MALCOLM NEWMAN
Director 2003-03-19 2006-04-01
DAVID ALAN CURTIS
Company Secretary 2003-03-19 2006-03-07
DAVID ALAN CURTIS
Director 2003-03-19 2006-03-07
CLAIRE LOUISE TULIP
Company Secretary 2002-10-22 2003-03-19
ROGER KENNETH DYSON
Director 2002-10-22 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON VAUGHAN ASPIRE CONSULTANTS LTD Director 1997-11-18 CURRENT 1997-11-18 Active - Proposal to Strike off

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
2024-04-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-22Voluntary liquidation declaration of solvency
2024-04-22Appointment of a voluntary liquidator
2024-04-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-25DIRECTOR APPOINTED MR NIGEL ROBERT HALE
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-03-18Termination of appointment of Simon Vaughan on 2024-03-18
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MAXWELL
2023-06-15CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-08-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02PSC07CESSATION OF DAVID MAXWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-06-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-04-12 GBP 101
2018-09-20SH0131/03/18 STATEMENT OF CAPITAL GBP 201
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 201
2017-10-09SH0130/09/17 STATEMENT OF CAPITAL GBP 201
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-02AR0102/06/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-25AR0117/06/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-17AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DIARMID DE BURGH-MILNE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DIARMID DE BURGH-MILNE
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0122/10/13 ANNUAL RETURN FULL LIST
2012-10-26AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29CH01Director's details changed for Simon Vaughan on 2012-02-25
2012-02-28CH03SECRETARY'S DETAILS CHNAGED FOR SIMON VAUGHAN on 2012-02-25
2011-10-27AR0122/10/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-04AR0122/10/10 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-11AR0122/10/09 NO CHANGES
2008-11-27363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363sRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/05
2005-11-04363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 86 CLARKEHOUSE ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 86 CLARKEHOUSE ROAD BROOMHILL SHEFFIELD S10 2LJ
2004-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/04
2004-12-15363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/03
2003-11-13363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-17RES12VARYING SHARE RIGHTS AND NAMES
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-1788(2)RAD 31/03/03-03/04/03 £ SI 99@1=99 £ IC 1/100
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-04-03288bDIRECTOR RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2002-12-31CERTNMCOMPANY NAME CHANGED HLW 173 LIMITED CERTIFICATE ISSUED ON 31/12/02
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to JCP CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-15
Resolutions for Winding-up2024-04-15
Fines / Sanctions
No fines or sanctions have been issued against JCP CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-04-11 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JCP CONSULTANCY LIMITED

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

JCP CONSULTANCY LIMITED owns 2 domain names.

alliancing.co.uk   buildingbusinesstrust.co.uk  

Trademarks
We have not found any records of JCP CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCP 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 (70229 - Management consultancy activities other than financial management) as JCP CONSULTANCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JCP 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 JCP 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 JCP 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.