Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JDX CONSULTING LIMITED
Company Information for

JDX CONSULTING LIMITED

40 Bank Street, 2nd Floor, London, E14 5NR,
Company Registration Number
07187465
Private Limited Company
Active

Company Overview

About Jdx Consulting Ltd
JDX CONSULTING LIMITED was founded on 2010-03-12 and has its registered office in London. The organisation's status is listed as "Active". Jdx Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JDX CONSULTING LIMITED
 
Legal Registered Office
40 Bank Street
2nd Floor
London
E14 5NR
Other companies in EC3A
 
Previous Names
INTERCEDE 2344 LIMITED25/03/2010
Filing Information
Company Number 07187465
Company ID Number 07187465
Date formed 2010-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-04-16
Return next due 2026-04-30
Type of accounts FULL
VAT Number /Sales tax ID GB158424106  
Last Datalog update: 2025-04-17 13:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JDX CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JDX CONSULTING LIMITED
The following companies were found which have the same name as JDX CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JDX CONSULTING, INC. 579 5th Avenue New York NEW YORK NY 10017 Active Company formed on the 2014-07-10
JDX CONSULTING PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Active Company formed on the 2016-05-18
JDX CONSULTING PTE. LTD. Unknown Company formed on the 2017-07-20
JDX CONSULTING IRELAND LIMITED Floor 3 Block 3 Miesian Plaza, Dublin 2, D02 Y754, Ireland D02 Y754 Active Company formed on the 2017-07-06
JDX CONSULTING LLC Delaware Unknown
Jdx Consulting Inc Connecticut Unknown
JDX CONSULTING PTY LIMITED Active Company formed on the 2019-11-21
JDX CONSULTING PTY LIMITED Active Company formed on the 2019-11-21
JDX CONSULTING LIMITED Singapore Active Company formed on the 2016-05-18
JDX CONSULTING, INC. 1270 AVENUE OF THE AMERICAS STE 1808 NEW YORK NY 10020 Forfeited Company formed on the 2022-07-29
JDX Consulting LLC 1477 Raleigh St Denver CO 80204 Good Standing Company formed on the 2024-05-06

Company Officers of JDX CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILIP DAVIES
Director 2010-03-25
GREGORY EDWARD HANNAH
Director 2016-09-21
NICHOLAS MARK POMERY
Director 2016-09-21
SIMON MATTHEW REES-GODDARD
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY BINKS
Director 2012-12-03 2018-05-16
NICOLA CHAMBERS
Director 2016-09-21 2018-05-16
DAVID EDWARD HUGH NICHOLS
Director 2016-05-11 2018-05-16
HENRY BRUCE WEATHERILL
Director 2012-10-01 2018-05-16
TIM BETHEL
Director 2012-06-01 2017-11-10
KEITH JAMES RAKE
Director 2012-12-03 2013-02-04
NICOLA ELIZABETH DAVIES
Director 2010-06-10 2012-06-30
MITRE SECRETARIES LIMITED
Company Secretary 2010-03-12 2010-03-25
MITRE DIRECTORS LIMITED
Director 2010-03-12 2010-03-25
MITRE SECRETARIES LIMITED
Director 2010-03-12 2010-03-25
WILLIAM GEORGE HENRY YUILL
Director 2010-03-12 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PHILIP DAVIES CREATE EDGE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX BASE60 LIMITED Director 2015-12-15 CURRENT 2015-07-28 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX FINTECH SOLUTIONS LIMITED Director 2015-12-10 CURRENT 2015-01-23 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX INSERVE LIMITED Director 2015-12-10 CURRENT 2015-07-06 Active - Proposal to Strike off
JONATHAN PHILIP DAVIES JDX HOLDINGS LIMITED Director 2015-11-09 CURRENT 2015-06-20 Active
GREGORY EDWARD HANNAH JDX HOLDINGS LIMITED Director 2018-02-01 CURRENT 2015-06-20 Active
GREGORY EDWARD HANNAH GSNC LTD Director 2014-05-30 CURRENT 2014-05-30 Active
NICHOLAS MARK POMERY JDX HOLDINGS LIMITED Director 2018-02-01 CURRENT 2015-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-17FULL ACCOUNTS MADE UP TO 31/12/23
2025-04-16CONFIRMATION STATEMENT MADE ON 16/04/25, WITH NO UPDATES
2025-04-14CONFIRMATION STATEMENT MADE ON 09/04/25, WITH NO UPDATES
2025-01-07REGISTRATION OF A CHARGE / CHARGE CODE 071874650013
2025-01-06REGISTRATION OF A CHARGE / CHARGE CODE 071874650012
2024-08-02REGISTRATION OF A CHARGE / CHARGE CODE 071874650011
2024-06-18FULL ACCOUNTS MADE UP TO 31/12/22
2024-06-18CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-01-29DIRECTOR APPOINTED MR DAVID LONG
2023-11-23APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HERRATT
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 071874650010
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP DAVIES
2023-04-11Register inspection address changed from 17 st. Helen's Place London EC3A 6DG England to 40 Bank Street London E14 5NR
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-02-27Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 70 Gracechurch Street 7th Floor London EC3V 0XL England
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 70 Gracechurch Street 7th Floor London EC3V 0XL England
2022-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071874650005
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071874650006
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874650009
2022-01-20DIRECTOR APPOINTED MS FRANCESCA HERRATT
2022-01-20DIRECTOR APPOINTED MR PHILIP JOHN FREEBORN
2022-01-20AP01DIRECTOR APPOINTED MS FRANCESCA HERRATT
2022-01-18FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-10PSC05Change of details for Jdx Holdings Limited as a person with significant control on 2021-11-10
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS SMITH
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER WILLIAMS
2020-10-02AP01DIRECTOR APPOINTED MR SEAMUS SMITH
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD HANNAH
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071874650002
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874650008
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW REES-GODDARD
2019-08-27MEM/ARTSARTICLES OF ASSOCIATION
2019-08-27RES13Resolutions passed:
  • Documents/dirs shall not issue any share certificates 26/07/2019
  • Resolution of Memorandum and/or Articles of Association
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK POMERY
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874650006
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874650005
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01AP01DIRECTOR APPOINTED MR MARK PETER WILLIAMS
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WEATHERILL
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CHAMBERS
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BINKS
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 17 st. Helen's Place London EC3A 6DG England
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM BETHEL
2017-08-29CH01Director's details changed for Mr Tim Bethel on 2017-08-29
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29AP01DIRECTOR APPOINTED MS NICOLA CHAMBERS
2016-09-29AP01DIRECTOR APPOINTED MR GREGORY EDWARD HANNAH
2016-09-29AP01DIRECTOR APPOINTED MR SIMON MATTHEW REES-GODDARD
2016-09-29AP01DIRECTOR APPOINTED MR NICHOLAS MARK POMERY
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O C/O JONATHAN DAVIES 17 ST. HELEN'S PLACE LONDON EC3A 6DG
2016-05-12AP01DIRECTOR APPOINTED MR DAVID EDWARD HUGH NICHOLS
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0109/04/16 FULL LIST
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071874650001
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874650002
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0109/04/15 FULL LIST
2014-09-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0109/04/14 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 1 ST MARYS COPSE ST. MARYS ROAD WORCESTER PARK KINGSTON UPON THAMES KT4 7LA
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071874650001
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-20SH02SUB-DIVISION 28/08/13
2013-04-18AR0109/04/13 FULL LIST
2013-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2013-04-17AD02SAIL ADDRESS CREATED
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAKE
2012-12-17AP01DIRECTOR APPOINTED MR KEITH JAMES RAKE
2012-12-11AP01DIRECTOR APPOINTED MR THOMAS ANTHONY BINKS
2012-11-14AP01DIRECTOR APPOINTED MR HENRY BRUCE WEATHERILL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIES
2012-06-25SH02SUB-DIVISION 11/06/12
2012-06-15RES13100 ORD £1 SHARES BE SUB-DIVIDED INTO 1000 ORD SHARES OF 10P EACH 11/06/2012
2012-06-11AP01DIRECTOR APPOINTED MR TIM BETHEL
2012-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AR0109/04/12 FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0109/04/11 FULL LIST
2010-07-08SH0101/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-24AP01DIRECTOR APPOINTED NICOLA ELIZABETH DAVIES
2010-04-01AP01DIRECTOR APPOINTED JONATHAN PHILIP DAVIES
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-03-25CERTNMCOMPANY NAME CHANGED INTERCEDE 2344 LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to JDX CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JDX CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JDX CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of JDX CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JDX CONSULTING LIMITED
Trademarks
We have not found any records of JDX CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDX CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as JDX CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JDX CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDX CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JDX CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.