Jdhb Consultancy Limited

DataGardener
live
Micro

Jdhb Consultancy Limited

07955699Private Limited With Share Capital

Canada House First Floor, 20/20 Business Park, Maidstone, Kent, ME160LS
Incorporated

20/02/2012

Company Age

14 years

Directors

1

Employees

3

SIC Code

70229

Risk

very low risk

Company Overview

Registration, classification & business activity

Jdhb Consultancy Limited (07955699) is a private limited with share capital incorporated on 20/02/2012 (14 years old) and registered in kent, ME160LS. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 20/02/2012
ME160LS
3 employees

Financial Overview

Total Assets

£1.68M

Liabilities

£219.4K

Net Assets

£1.46M

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£287.2K

Key Metrics

3

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

67
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Capital Return Purchase Own Shares
Category:Capital
Date:03-01-2025
Capital Cancellation Shares
Category:Capital
Date:24-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2023
Capital Allotment Shares
Category:Capital
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Incorporation Company
Category:Incorporation
Date:20-02-2012

Import / Export

Imports
12 Months8
60 Months46
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/11/2025
Latest Accounts31/03/2025

Trading Addresses

Canada House, St. Leonards Road, Allington, Maidstone, ME160LSRegistered

Related Companies

2

Contact

Canada House First Floor, 20/20 Business Park, Maidstone, Kent, ME160LS