Background WavePink WaveYellow Wave

JARJOURA CONSULTANCY LTD (10817696)

JARJOURA CONSULTANCY LTD (10817696) is an active UK company. incorporated on 14 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. JARJOURA CONSULTANCY LTD has been registered for 8 years. Current directors include JARJOURA, George, KOUNNIS, Antonio Savvas.

Company Number
10817696
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JARJOURA, George, KOUNNIS, Antonio Savvas
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARJOURA CONSULTANCY LTD

JARJOURA CONSULTANCY LTD is an active company incorporated on 14 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. JARJOURA CONSULTANCY LTD was registered 8 years ago.(SIC: 70229, 82990)

Status

active

Active since 8 years ago

Company No

10817696

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 27/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England
From: 19 May 2020To: 6 June 2021
Middlesex House 130 College Road Harrow HA1 1BQ England
From: 11 October 2019To: 19 May 2020
1st Floor, 29-31 Minerva Road London NW10 6HJ United Kingdom
From: 14 June 2017To: 11 October 2019
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Owner Exit
Nov 22
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JARJOURA, George

Active
LondonN21 3NA
Born August 1967
Director
Appointed 14 Jun 2017

KOUNNIS, Antonio Savvas

Active
LondonN21 3NA
Born January 1979
Director
Appointed 01 Jul 2020

ALSELAMI, Aabid Mubarak

Resigned
LondonN21 3NA
Born November 1963
Director
Appointed 04 Jun 2021
Resigned 21 Nov 2022

SALIH, Turgut

Resigned
Third Floor, HarrowHA1 3AW
Born April 1975
Director
Appointed 10 Oct 2019
Resigned 01 Jul 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Aabid Mubarak Alselami

Ceased
LondonN21 3NA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Ceased 21 Nov 2022

Mr Antonio Savvas Kounnis

Active
LondonN21 3NA
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Turgut Singh

Ceased
Third Floor, HarrowHA1 3AW
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Ceased 01 Jul 2020

Mr George Jarjoura

Active
LondonN21 3NA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
6 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Incorporation Company
14 June 2017
NEWINCIncorporation