You are here: bizstats.co.uk > a-z index > J list > JG list

Jgo Consulting Ltd. SEVENOAKS


Founded in 2016, Jgo Consulting, classified under reg no. 10200108 is an active company. Currently registered at 2 Lakeview Stables St. Clere TN15 6NL, Sevenoaks the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

There is a single director in the company at the moment - Judy O., appointed on 13 December 2017. In addition, a secretary was appointed - Judy O., appointed on 17 June 2016. As of 26 April 2024, there was 1 ex director - John O.. There were no ex secretaries.

Jgo Consulting Ltd. Address / Contact

Office Address 2 Lakeview Stables St. Clere
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10200108
Date of Incorporation Thu, 26th May 2016
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Judy O.

Position: Director

Appointed: 13 December 2017

Judy O.

Position: Secretary

Appointed: 17 June 2016

John O.

Position: Director

Appointed: 26 May 2016

Resigned: 13 December 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Judy O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Judy O.

Notified on 13 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John O.

Notified on 26 May 2016
Ceased on 13 December 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 13710 509     
Current Assets1 13712 55212 46612 4669 9239 9234 565
Debtors 2 043     
Property Plant Equipment449      
Other
Accumulated Depreciation Impairment Property Plant Equipment150      
Average Number Employees During Period  11111
Creditors16 61417 97818 27818 27816 05016 05011 050
Disposals Decrease In Depreciation Impairment Property Plant Equipment 150     
Disposals Property Plant Equipment 599     
Increase From Depreciation Charge For Year Property Plant Equipment150      
Net Current Assets Liabilities-15 477-5 426-5 812-5 812-6 127-6 127-6 485
Other Creditors16 61417 978     
Property Plant Equipment Gross Cost599      
Total Additions Including From Business Combinations Property Plant Equipment599      
Total Assets Less Current Liabilities-15 028-5 426-5 812-5 812-6 127-6 127-6 485
Trade Debtors Trade Receivables 2 043     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-05-31
filed on: 20th, February 2024
Free Download (5 pages)

Company search

Advertisements