About

Registered Number: 04820387
Date of Incorporation: 03/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 54 Otter Close, Winyates Green, Redditch, Worcestershire, B98 0SJ

 

Established in 2003, Jeo Consulting Ltd has its registered office in Redditch. This company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, John Gary 07 July 2003 - 1
BRICKSTOCK, Graham Ralph 03 July 2003 05 August 2003 1
FISHER, John Geoffrey 07 July 2003 05 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BRICKSTOCK, Wendy Barbara 03 July 2003 02 August 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 April 2016
MR01 - N/A 13 April 2016
MR01 - N/A 09 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 December 2005
AAMD - Amended Accounts 15 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.