About

Registered Number: 04620614
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Woodland Cottage, Farm Lane, Ashtead, Surrey, KT21 1LR,

 

I J Russell Consulting Ltd was established in 2002, it's status at Companies House is "Active". There are 2 directors listed as Russell, Iain James, Russell, Michelle Ruth for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Iain James 18 December 2002 - 1
RUSSELL, Michelle Ruth 14 December 2006 19 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 05 December 2018
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 19 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 31 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 04 October 2004
DISS40 - Notice of striking-off action discontinued 28 September 2004
363s - Annual Return 24 September 2004
GAZ1 - First notification of strike-off action in London Gazette 01 June 2004
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.