Company NameJenny Garnham Consultants Ltd
DirectorJennifer Ann Garnham
Company StatusActive
Company NumberSC240942
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Jennifer Ann Garnham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(3 days after company formation)
Appointment Duration21 years, 4 months
RoleGeologist
Country of ResidenceScotland
Correspondence AddressDrumdurno Farmhouse
Pitcaple
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Secretary NameRobert Huw Maddock
NationalityBritish
StatusCurrent
Appointed13 December 2002(3 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressDrumdurno Farmhouse
Pitcaple
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Director NameDr Robert Huw Maddock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumdurno Farmhouse
Pitcaple
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDrumdurno Farmhouse
Pitcaple
Inverurie
Aberdeenshire
AB51 5HT
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

1 at £1Jennifer Garnham
100.00%
Ordinary

Financials

Year2014
Net Worth£353,103
Cash£194,140
Current Liabilities£40,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

10 November 2023Termination of appointment of Robert Huw Maddock as a director on 9 November 2023 (1 page)
1 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Appointment of Dr Robert Huw Maddock as a director on 15 January 2020 (2 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2009Director's details changed for Jennifer Ann Garnham on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Jennifer Ann Garnham on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Return made up to 08/12/06; full list of members (6 pages)
5 January 2007Return made up to 08/12/06; full list of members (6 pages)
13 December 2005Return made up to 08/12/05; full list of members (6 pages)
13 December 2005Return made up to 08/12/05; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2004Return made up to 08/12/04; full list of members (6 pages)
13 December 2004Return made up to 08/12/04; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
22 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
22 January 2003Registered office changed on 22/01/03 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
22 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
10 December 2002Incorporation (9 pages)
10 December 2002Incorporation (9 pages)