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

TIMOTHY JAMES CONSULTING LIMITED

60 GROSVENOR STREET, LONDON, W1K 3HZ,
Company Registration Number
04924795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Timothy James Consulting Ltd
TIMOTHY JAMES CONSULTING LIMITED was founded on 2003-10-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Timothy James Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIMOTHY JAMES CONSULTING LIMITED
 
Legal Registered Office
60 GROSVENOR STREET
LONDON
W1K 3HZ
Other companies in BS1
 
Filing Information
Company Number 04924795
Company ID Number 04924795
Date formed 2003-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/12/2019
Account next due 30/09/2021
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821965222  
Last Datalog update: 2022-01-06 09:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMOTHY JAMES 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.

Company Officers of TIMOTHY JAMES CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2014-02-18
SAIRA DEMMER
Director 2015-12-01
DEEPAK JALAN
Director 2011-11-03
LUKE ALEXANDER WILLIAMS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KYRIAKOS DEMETRIOU
Director 2015-12-11 2017-12-21
ADAM JUSTIN DENNIS FLETCHER
Director 2011-11-03 2017-02-03
DANIEL STUART-SMITH
Director 2014-09-11 2015-09-30
TRISTAN NICHOLAS RAMUS
Director 2011-11-03 2015-04-30
ANDREW CRAIG BACKHOUSE
Director 2011-11-03 2014-04-30
CHRISTOPHER MARTIN JAMES O'CONNELL
Company Secretary 2004-05-08 2014-01-21
CHRISTOPHER MARTIN JAMES O'CONNELL
Director 2004-05-08 2014-01-21
SARAH WILTON
Director 2011-11-03 2012-12-10
IAIN JAMES FRASER O'DAIR
Director 2011-11-03 2012-12-08
PETER TIMOTHY BENNETT
Director 2003-10-07 2011-11-03
NICHOLAS JAMES CHIVERS
Company Secretary 2003-10-07 2004-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-07 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAIRA DEMMER DREAMWORKS INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 1996-03-15 Active
SAIRA DEMMER DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2017-02-06 CURRENT 1997-07-04 Active
SAIRA DEMMER MBA TEMPS LIMITED Director 2016-01-15 CURRENT 2012-09-20 Liquidation
SAIRA DEMMER IGNATA LIMITED Director 2015-12-01 CURRENT 2012-10-19 Active
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN NEOSPHERE TECH LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN CYBERR LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN HAMILTON BRADSHAW LIMITED Director 2014-02-13 CURRENT 2003-01-24 Active
DEEPAK JALAN DREAMWORKS INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1996-03-15 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN ZODIAC 3 LIMITED Director 2013-05-22 CURRENT 2011-03-17 Active - Proposal to Strike off
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active - Proposal to Strike off
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN MANSELL BISHOP ACCOUNTING SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2016-01-28
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN D.R.C. LOCUMS LIMITED Director 2009-12-22 CURRENT 2001-02-06 Active
DEEPAK JALAN IGNATA RETAIL & FMCG LIMITED Director 2009-02-09 CURRENT 2008-09-04 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS ZODIAC 3 LIMITED Director 2018-01-19 CURRENT 2011-03-17 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS GEMINI SG LIMITED Director 2018-01-19 CURRENT 2014-04-08 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS VIDA CONNECTED SPECIALISTS LIMITED Director 2015-12-01 CURRENT 2007-12-04 Active
LUKE ALEXANDER WILLIAMS IGNATA RETAIL & FMCG LIMITED Director 2015-12-01 CURRENT 2008-09-04 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS TJC PROFESSIONAL LIMITED Director 2015-12-01 CURRENT 2011-10-21 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS SF RECRUITMENT LIMITED Director 2015-12-01 CURRENT 2012-07-31 Active
LUKE ALEXANDER WILLIAMS IGNATA MIDCO LIMITED Director 2015-12-01 CURRENT 2012-09-21 Active
LUKE ALEXANDER WILLIAMS IGNATA LIMITED Director 2015-10-01 CURRENT 2012-10-19 Active
LUKE ALEXANDER WILLIAMS D.R.C. HOLDING COMPANY LTD Director 2015-07-08 CURRENT 2008-04-01 Active
LUKE ALEXANDER WILLIAMS HB HEALTHCARE LIMITED Director 2015-07-08 CURRENT 2009-12-05 Active
LUKE ALEXANDER WILLIAMS LOCUMLINX LIMITED Director 2015-07-08 CURRENT 2003-02-10 Active
LUKE ALEXANDER WILLIAMS D.R.C. LOCUMS LIMITED Director 2015-07-08 CURRENT 2001-02-06 Active
LUKE ALEXANDER WILLIAMS NOLAN PARTNERS PROFESSIONAL LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2015-08-18
LUKE ALEXANDER WILLIAMS ADAMSON AND PARTNERS LIMITED Director 2014-11-21 CURRENT 1969-12-12 Active
LUKE ALEXANDER WILLIAMS A & P PROFESSIONAL LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
LUKE ALEXANDER WILLIAMS REFINED SELECTION LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
LUKE ALEXANDER WILLIAMS EUROMEDICA EXECUTIVE SEARCH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Liquidation
LUKE ALEXANDER WILLIAMS HB PRIME ADVANTAGE LIMITED Director 2012-12-04 CURRENT 2010-12-20 Dissolved 2015-02-26

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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-10DS01Application to strike the company off the register
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-04-01AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM JOHN WEBBER
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER WILLIAMS
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM JOHN WEBBER
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAIRA DEMMER
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-08PSC05Change of details for Tjc Professional Limited as a person with significant control on 2016-10-03
2018-08-01CH01Director's details changed for Ms Saira Demmer on 2018-07-01
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KYRIAKOS DEMETRIOU
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-09PSC02Notification of Tjc Professional Limited as a person with significant control on 2016-04-06
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JUSTIN DENNIS FLETCHER
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 27B Floral Street Covent Garden London WC2E 9DP
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049247950007
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049247950004
2016-05-18CH01Director's details changed for Ms Sara Demmer on 2016-03-01
2016-05-07CH01Director's details changed for Ms Saira Waheed on 2016-03-01
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049247950006
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049247950005
2016-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-14AP01DIRECTOR APPOINTED MR KYRIAKOS DEMETRIOU
2015-12-04AP01DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS
2015-12-04AP01DIRECTOR APPOINTED MS SAIRA WAHEED
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART-SMITH
2015-11-23AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0107/10/15 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN RAMUS
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 2ND FLOOR VINTRY HOUSE WINE STREET BRISTOL BS1 2BD
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JUSTIN DENNIS FLETCHER / 04/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN NICHOLAS RAMUS / 04/12/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0107/10/14 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR DANIEL STUART-SMITH
2014-09-26AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BACKHOUSE
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-19AP03SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'CONNELL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNELL
2013-10-25AR0107/10/13 FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR VINTRY HOUSE WINE STREET BRISTOL BS1 2BH
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049247950004
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILTON
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR
2013-02-04AR0107/10/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-18AP01DIRECTOR APPOINTED ADAM JUSTIN DENNIS FLETCHER
2012-01-18AP01DIRECTOR APPOINTED TRISTAN NICHOLAS RAMUS
2012-01-18AP01DIRECTOR APPOINTED MR DEEPAK JALAN
2012-01-09AP01DIRECTOR APPOINTED SARAH WILTON
2011-12-28AP01DIRECTOR APPOINTED ANDREW BACKHOUSE
2011-12-28AP01DIRECTOR APPOINTED IAIN O'DAIR
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2011-11-23MISCFORM 122
2011-11-23MISCFORM 123 FORM
2011-10-31AR0107/10/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-19AR0107/10/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-08AR0107/10/09 FULL LIST
2009-08-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH
2008-11-13RES01ADOPT MEM AND ARTS 11/11/2008
2008-11-13RES04GBP NC 1000/100000 11/11/2008
2008-11-13RES14900 SHARES @ £1 11/11/2008
2008-11-1388(2)AD 11/11/08 GBP SI 900@1=900 GBP IC 100/1000
2008-11-12363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER O'CONNELL / 27/06/2008
2008-06-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-26363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288bSECRETARY RESIGNED
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08288bSECRETARY RESIGNED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TIMOTHY JAMES 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 TIMOTHY JAMES CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-01 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
RENT DEPOSIT DEED 2007-08-14 Outstanding FRIENDS FIRST UK COMMERCIAL PROPERTY NO. 2 LIMITED
DEBENTURE 2005-07-08 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TIMOTHY JAMES CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMOTHY JAMES CONSULTING LIMITED
Trademarks
We have not found any records of TIMOTHY JAMES CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TIMOTHY JAMES CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £18,375 Consultants
Kent County Council 2016-8 GBP £36,225 Consultants
Kent County Council 2016-4 GBP £9,450 Consultants
Kent County Council 2016-3 GBP £18,900 Consultants
Kent County Council 2016-2 GBP £7,350 Consultants
Thurrock Council 2016-1 GBP £338 Agency Staff Payments
Kent County Council 2016-1 GBP £11,025 Consultants
Kent County Council 2015-12 GBP £8,925 Consultants
London Borough of Enfield 2015-10 GBP £19,408 IT Development & Implementation Costs
Thurrock Council 2015-10 GBP £6,323 Agency Staff
Thurrock Council 2015-9 GBP £4,658 Agency Staff
London Borough of Enfield 2015-9 GBP £11,571 Agency Staff
London Borough of Enfield 2015-8 GBP £13,120 IT Development & Implementation Costs
Thurrock Council 2015-8 GBP £6,660 Agency Staff
London Borough of Enfield 2015-7 GBP £14,300 IT Development & Implementation Costs
Thurrock Council 2015-7 GBP £8,325 Agency Staff
KMBC 2015-6 GBP £16,770 EDUCATION FUNDING AGENCY
Thurrock Council 2015-6 GBP £13,320 Agency Staff
London Borough of Enfield 2015-6 GBP £17,160 Employee Other Recruitment & Retention
London Borough of Enfield 2015-5 GBP £13,228 Employee Other Recruitment & Retention
Thurrock Council 2015-5 GBP £13,320 Agency Staff
KMBC 2015-5 GBP £8,250 EDUCATION FUNDING AGENCY
Thurrock Council 2015-4 GBP £16,650 Agency Staff
KMBC 2015-4 GBP £16,380 EDUCATION FUNDING AGENCY
London Borough of Enfield 2015-4 GBP £16,445 Employee Other Recruitment & Retention
London Borough of Hounslow 2015-3 GBP £20,900 SERVICES/FEES
Thurrock Council 2015-3 GBP £8,325 Agency Staff
KMBC 2015-3 GBP £27,360 EDUCATION FUNDING AGENCY
London Borough of Enfield 2015-3 GBP £27,170 IT Development & Implementation Costs
London Borough of Barking and Dagenham Council 2015-2 GBP £4,785 SALARIES
Thurrock Council 2015-2 GBP £3,330 Agency Staff
London Borough of Hounslow 2015-2 GBP £4,950 SERVICES/FEES
KMBC 2015-2 GBP £1,875 EDUCATION FUNDING AGENCY
Norfolk County Council 2015-2 GBP £625 CF0786 Rolling Select List for Education Professionals
Norfolk County Council 2015-1 GBP £675 CF0786 ROLLING SELECT LIST FOR EDUCATION PROFESSIONALS
Birmingham City Council 2015-1 GBP £5,880
KMBC 2015-1 GBP £14,520 EDUCATION FUNDING AGENCY
London Borough of Hounslow 2015-1 GBP £1,100 SERVICES/FEES
Great Yarmouth Borough Council 2015-1 GBP £1,700 Finance Agency Staff
Thurrock Council 2015-1 GBP £7,515 Agency Staff
City of London 2015-1 GBP £6,800 Capital Outlay
Rutland County Council 2015-1 GBP £3,450 Agency Staff
Thurrock Council 2014-12 GBP £8,325 Agency Staff
Birmingham City Council 2014-12 GBP £22,269
Great Yarmouth Borough Council 2014-12 GBP £6,800 Finance Agency Staff
Norfolk County Council 2014-12 GBP £2,500 INTERVENTION SERVICE SUPPORT
City of London 2014-12 GBP £4,800 Capital Outlay
KMBC 2014-12 GBP £15,375 EDUCATION FUNDING AGENCY
Rutland County Council 2014-12 GBP £10,638 Agency Staff
London Borough of Barking and Dagenham Council 2014-12 GBP £3,480 SALARIES
London Borough of Enfield 2014-12 GBP £16,445 IT Development & Implementation Costs
London Borough of Enfield 2014-11 GBP £22,880 IT Development & Implementation Costs
00BX 2014-11 GBP £19,170 EDUCATION FUNDING AGENCY
London Borough of Barking and Dagenham Council 2014-11 GBP £7,540 SALARIES
Norfolk County Council 2014-11 GBP £5,625 INTERVENTION SERVICE SUPPORT
Rutland County Council 2014-11 GBP £8,625 Agency Staff
Great Yarmouth Borough Council 2014-11 GBP £6,800 Finance Agency Staff
Thurrock Council 2014-11 GBP £6,660 Agency Staff
Birmingham City Council 2014-11 GBP £32,691
City of London 2014-11 GBP £6,000 Capital Outlay
South Gloucestershire Council 2014-10 GBP £13,750 Consultants Fees
Norfolk County Council 2014-10 GBP £3,850 INTERVENTION SERVICE SUPPORT
Birmingham City Council 2014-10 GBP £10,794
Knowsley Council 2014-10 GBP £11,340 EDUCATION FUNDING AGENCY CHILDRENS AND EDUCATION SERVICES
London Borough of Sutton 2014-10 GBP £1,750 Fees - Consultants (Ad Hoc)
London Borough of Barking and Dagenham Council 2014-10 GBP £4,930 SALARIES
London Borough of Enfield 2014-10 GBP £5,750 Agency Staff
Great Yarmouth Borough Council 2014-10 GBP £4,420 Finance Agency Staff
Nottingham City Council 2014-10 GBP £6,000 141-Assoc. Fees Non Payroll
Thurrock Council 2014-10 GBP £8,325 Agency Staff
City of London 2014-10 GBP £6,000 Capital Outlay
South Gloucestershire Council 2014-9 GBP £25,850 Consultants Fees
London Borough of Barking and Dagenham Council 2014-9 GBP £1,885 SALARIES
London Borough of Sutton 2014-9 GBP £700 Fees - Consultants (Ad Hoc)
Great Yarmouth Borough Council 2014-9 GBP £6,460 Finance Agency Staff
Nottingham City Council 2014-9 GBP £1,500
Council of the Isles of Scilly 2014-9 GBP £3,375 Recruitment agency fees
Thurrock Council 2014-9 GBP £11,655 Agency Staff
City of London 2014-9 GBP £4,800 Capital Outlay
London Borough Of Enfield 2014-9 GBP £20,700
Council of the Isles of Scilly 2014-8 GBP £7,500 Recruitment agency fees
Norfolk County Council 2014-8 GBP £2,025
South Gloucestershire Council 2014-8 GBP £24,200 Consultants Fees
Thurrock Council 2014-8 GBP £3,015
Nottingham City Council 2014-8 GBP £13,500
London Borough Of Enfield 2014-8 GBP £28,750
Great Yarmouth Borough Council 2014-8 GBP £7,480 Finance Agency Staff
City of London 2014-8 GBP £4,800 Capital Outlay
Council of the Isles of Scilly 2014-7 GBP £8,625 Recruitment agency fees
Nottingham City Council 2014-7 GBP £16,500
Great Yarmouth Borough Council 2014-7 GBP £5,100 Finance Agency Staff
Thurrock Council 2014-7 GBP £6,660
London Borough of Sutton 2014-7 GBP £1,925 Fees - Consultants (Ad Hoc)
City of London 2014-7 GBP £4,800 Fees & Services
London Borough Of Enfield 2014-7 GBP £26,450
London Borough of Redbridge 2014-7 GBP £34,853 Agency Staff - Pay
Council of the Isles of Scilly 2014-6 GBP £7,125 Recruitment agency fees
Norfolk County Council 2014-6 GBP £675
Great Yarmouth Borough Council 2014-6 GBP £11,220 Finance Agency Staff
London Borough Of Enfield 2014-6 GBP £35,650
London Borough of Redbridge 2014-6 GBP £8,500 Agency Staff - Pay
City of London 2014-6 GBP £5,600 Fees & Services
Thurrock Council 2014-6 GBP £8,367
London Borough of Sutton 2014-5 GBP £700 Fees - Consultants (Ad Hoc)
City of London 2014-5 GBP £3,600 Fees & Services
Norfolk County Council 2014-5 GBP £3,000
Thurrock Council 2014-5 GBP £6,660
London Borough of Redbridge 2014-5 GBP £5,360 Agency Staff - Pay
North Lincolnshire Council 2014-4 GBP £7,800 Payments To Private Orgs
Norfolk County Council 2014-4 GBP £2,400
City of London 2014-4 GBP £4,800 Fees & Services
Thurrock Council 2014-4 GBP £6,660
London Borough of Redbridge 2014-4 GBP £14,500 Agency Staff - Pay
London Borough of Havering 2014-4 GBP £6,370
London Borough Of Enfield 2014-4 GBP £29,725
London Borough of Sutton 2014-4 GBP £3,500 Fees - Consultants (Ad Hoc)
London Borough of Waltham Forest 2014-3 GBP £17,438 AGENCY STAFF
London Borough of Sutton 2014-3 GBP £1,225 Fees - Consultants (Ad Hoc)
Thurrock Council 2014-3 GBP £6,660
Norfolk County Council 2014-3 GBP £19,200
London Borough of Havering 2014-3 GBP £7,280
City of London 2014-3 GBP £11,200
London Borough of Redbridge 2014-3 GBP £25,440 Agency Staff - Pay
Newcastle City Council 2014-2 GBP £1,400
Thurrock Council 2014-2 GBP £8,325
London Borough of Havering 2014-2 GBP £14,560
City of London 2014-2 GBP £12,000
London Borough of Redbridge 2014-2 GBP £21,125 Agency Staff - Pay
City of London 2014-1 GBP £7,200
Thurrock Council 2014-1 GBP £6,345
London Borough of Havering 2014-1 GBP £12,740
City of London 2013-12 GBP £4,400 Fees& Services
London Borough of Redbridge 2013-12 GBP £1,015 Agency Staff - Pay
Cambridge City Council 2013-12 GBP £4,200
London Borough of Havering 2013-12 GBP £10,920
Thurrock Council 2013-12 GBP £13,320
Lewisham Council 2013-12 GBP £1,040
London Borough of Havering 2013-11 GBP £2,730
Cambridge City Council 2013-11 GBP £4,725
Thurrock Council 2013-11 GBP £3,330
City of London 2013-11 GBP £5,200 Fees & Services
London Borough of Bexley 2013-11 GBP £5,130
London Borough of Lambeth 2013-10 GBP £3,064 AGENCY STAFF - OFFICERS
London Borough of Bexley 2013-10 GBP £5,700
Thurrock Council 2013-10 GBP £4,995
City of London 2013-10 GBP £4,800 Fees & Services
Lewisham Council 2013-10 GBP £2,600
Blackburn with Darwen Council 2013-10 GBP £1,927 Human Resources
Blackburn with Darwen Council 2013-9 GBP £6,797 Human Resources
London Borough of Bexley 2013-9 GBP £24,990
City of London 2013-9 GBP £8,800 Fees & Services
Thurrock Council 2013-9 GBP £6,660
Lewisham Council 2013-9 GBP £8,320
Cumbria County Council 2013-8 GBP £4,313
Thurrock Council 2013-8 GBP £9,990
City of London 2013-8 GBP £7,600 Fees & Services
Blackburn with Darwen Council 2013-8 GBP £7,566 Human Resources
Newcastle City Council 2013-8 GBP £4,550
London Borough of Lambeth 2013-8 GBP £4,928 AGENCY STAFF - OFFICERS
London Borough of Lambeth 2013-7 GBP £3,630 AGENCY STAFF - OFFICERS
Blackburn with Darwen Council 2013-7 GBP £5,625 Human Resources
London Borough of Bexley 2013-7 GBP £20,040
Thurrock Council 2013-7 GBP £8,325
City of London 2013-7 GBP £5,600 Fees & Services
Croydon Council 2013-7 GBP £16,236
City of London 2013-6 GBP £5,600 Fees & Services
London Borough of Bexley 2013-6 GBP £23,100
Cumbria County Council 2013-6 GBP £2,500
London Borough of Lambeth 2013-6 GBP £14,134 AGENCY STAFF - OFFICERS
Thurrock Council 2013-6 GBP £18,666
Bolsover District Council 2013-5 GBP £409
Newcastle City Council 2013-5 GBP £2,625
City of London 2013-5 GBP £11,600 Direct Employee Expenses
Thurrock Council 2013-5 GBP £3,330
London Borough of Lambeth 2013-5 GBP £27,163 AGENCY STAFF - OFFICERS
London Borough of Bexley 2013-5 GBP £20,340
London Borough of Brent 2013-5 GBP £10,800
Cumbria County Council 2013-4 GBP £2,688
London Borough of Bexley 2013-4 GBP £9,600
Thurrock Council 2013-4 GBP £1,665
Swale Borough Council 2013-3 GBP £1,116
London Borough of Bexley 2013-3 GBP £12,000
London Borough of Lambeth 2013-3 GBP £4,417 AGENCY STAFF - OFFICERS
London Borough of Bexley 2013-2 GBP £6,000
Cumbria County Council 2013-2 GBP £3,750
Solihull Metropolitan Borough Council 2013-2 GBP £3,000 Professional Fees
London Borough of Lambeth 2013-2 GBP £18,992 AGENCY STAFF - OFFICERS
London Borough of Lambeth 2013-1 GBP £1,767 AGENCY STAFF - OFFICERS
Cumbria County Council 2013-1 GBP £8,924
Essex County Council 2013-1 GBP £6,500
London Borough of Bexley 2013-1 GBP £11,400
Swale Borough Council 2013-1 GBP £837
Cumbria County Council 2012-12 GBP £2,949
London Borough of Bexley 2012-12 GBP £9,600
London Borough of Bexley 2012-11 GBP £8,400
Swale Borough Council 2012-11 GBP £1,116
Solihull Metropolitan Borough Council 2012-11 GBP £6,000 Professional Fees
Cumbria County Council 2012-11 GBP £3,750
Newcastle City Council 2012-11 GBP £4,200
Swale Borough Council 2012-10 GBP £1,116
London Borough of Bexley 2012-10 GBP £8,400
Cumbria County Council 2012-10 GBP £5,750
Solihull Metropolitan Borough Council 2012-10 GBP £15,000 Professional Fees
London Borough of Bexley 2012-9 GBP £7,800
Solihull Metropolitan Borough Council 2012-9 GBP £11,400 Professional Fees
Solihull Metropolitan Borough Council 2012-8 GBP £12,000 Professional Fees
London Borough of Bexley 2012-8 GBP £4,200
Swale Borough Council 2012-8 GBP £2,232
Cumbria County Council 2012-8 GBP £2,500
Portsmouth City Council 2012-8 GBP £4,904 Direct employee expenses
Portsmouth City Council 2012-7 GBP £3,885 Direct employee expenses
Swale Borough Council 2012-7 GBP £1,116
Cumbria County Council 2012-7 GBP £5,625
Solihull Metropolitan Borough Council 2012-7 GBP £15,000 Professional Fees
East Sussex County Council 2012-6 GBP £27,300
Swale Borough Council 2012-6 GBP £1,953
Cumbria County Council 2012-5 GBP £9,850
Northampton Borough Council 2012-5 GBP £1,349 Consultancy Fees
Nottinghamshire County Council 2012-5 GBP £25,600
Swale Borough Council 2012-4 GBP £5,301
Swale Borough Council 2012-3 GBP £12,276
Swale Borough Council 2012-2 GBP £3,348
Swale Borough Council 2011-12 GBP £4,464
Swale Borough Council 2011-11 GBP £4,743
Swale Borough Council 2011-10 GBP £2,232
Wycombe District Council 2011-10 GBP £9,000 Agency Staff
Swale Borough Council 2011-9 GBP £1,674
Wycombe District Council 2011-9 GBP £15,300 Agency Staff
Swale Borough Council 2011-8 GBP £7,812
Wycombe District Council 2011-8 GBP £11,250 Agency Staff
Swale Borough Council 2011-7 GBP £6,417
Wycombe District Council 2011-7 GBP £10,800 Agency Staff
Swale Borough Council 2011-6 GBP £16,461
Wycombe District Council 2011-6 GBP £1,800 Agency Staff
Dacorum Borough Council 2011-6 GBP £9,900
Swale Borough Council 2011-5 GBP £5,301
Wycombe District Council 2011-5 GBP £10,350 Agency Staff
Shropshire Council 2011-4 GBP £16,500 Supplies And Services-Miscellaneous Expenses
London Borough of Brent 2011-4 GBP £10,240 Consultants Fees
Dacorum Borough Council 2011-4 GBP £11,000
Swale Borough Council 2011-4 GBP £1,953
Solihull Metropolitan Borough Council 2011-4 GBP £7,204 Agency Staff
Wycombe District Council 2011-4 GBP £9,000 Agency Staff
Solihull Metropolitan Borough Council 2011-3 GBP £6,720 Agency Staff
Dacorum Borough Council 2011-3 GBP £9,350
Swale Borough Council 2011-3 GBP £17,019
Wycombe District Council 2011-3 GBP £13,275 Agency Staff
Shropshire Council 2011-2 GBP £8,800 Supplies And Services-Miscellaneous Expenses
Solihull Metropolitan Borough Council 2011-2 GBP £3,220 Agency Staff
Dacorum Borough Council 2011-2 GBP £4,950
Swale Borough Council 2011-2 GBP £5,301
Wycombe District Council 2011-2 GBP £7,200 Agency Staff
Shropshire Council 2011-1 GBP £22,550 Supplies And Services-Miscellaneous Expenses
Dacorum Borough Council 2011-1 GBP £8,250
Wycombe District Council 2011-1 GBP £4,500 Agency Staff
Swale Borough Council 2011-1 GBP £9,153
Swale Borough Council 2010-12 GBP £7,200
Solihull Metropolitan Borough Council 2010-12 GBP £4,956 Agency Staff
Dacorum Borough Council 2010-12 GBP £14,850
Solihull Metropolitan Borough Council 2010-11 GBP £1,925 Agency Staff
Wiltshire Council 2010-11 GBP £12,325 Agency Staff
Shropshire Council 2010-11 GBP £20,050 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2010-10 GBP £7,600 Supplies And Services-Miscellaneous Expenses
Coventry City Council 2010-8 GBP £14,450 Other Supplies and Services
Coventry City Council 2010-7 GBP £5,525 Professional Consultancy Fees - General
Coventry City Council 2010-6 GBP £10,200 Professional Consultancy Fees - General
Coventry City Council 2010-5 GBP £3,825 Professional Consultancy Fees - General
Coventry City Council 2010-4 GBP £12,325 Professional Consultancy Fees - General
Reading Borough Council 2010-3 GBP £4,350
Reading Borough Council 2010-2 GBP £3,388
Reading Borough Council 2010-1 GBP £1,675
Reading Borough Council 2009-12 GBP £3,363
Reading Borough Council 2009-11 GBP £3,563
Reading Borough Council 2009-10 GBP £3,519
Reading Borough Council 2009-9 GBP £14,500
Reading Borough Council 2009-8 GBP £12,263
Reading Borough Council 2009-7 GBP £19,688
Reading Borough Council 2009-6 GBP £13,425
Reading Borough Council 2009-5 GBP £11,875
Reading Borough Council 2009-4 GBP £13,750
Derby City Council 0-0 GBP £13,975 Employee Costs
Dudley Metropolitan Council 0-0 GBP £4,675

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Outgoings
Business Rates/Property Tax
No properties were found where TIMOTHY JAMES 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 TIMOTHY JAMES 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 TIMOTHY JAMES 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.