Company NameJ.A. Consultancy Limited
Company StatusDissolved
Company Number03042963
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoanne Altomstone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address43 Oak Hill Road
Sevenoaks
Kent
TN13 1NS
Secretary NameMarilyn Yull
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21a Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
20 April 1998Return made up to 06/04/98; no change of members (4 pages)
24 April 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Registered office changed on 21/04/97 from: greyhound house 23-24 george street richmond surrey TW9 1HU (1 page)
12 December 1996Full accounts made up to 30 April 1996 (9 pages)
15 May 1996Return made up to 06/04/96; full list of members (6 pages)
2 August 1995Registered office changed on 02/08/95 from: 20 norman avenue twickenham TW1 2LY (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
17 May 1995New secretary appointed (2 pages)
17 May 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned (2 pages)
6 April 1995Incorporation (32 pages)