Company NameJHC Consultancy Limited
Company StatusDissolved
Company Number03623566
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter John Cook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleDatacomms Consultant
Country of ResidenceEngland
Correspondence Address18 Dorset Way
Billericay
Essex
CM12 0UD
Secretary NameDr Jane Elizabeth Harvey-Cook
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleOperational Psychologist
Country of ResidenceEngland
Correspondence Address18 Dorset Way
Billericay
Essex
CM12 0UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,044
Cash£202
Current Liabilities£1,668

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
19 September 2002Return made up to 28/08/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
11 October 2001Return made up to 28/08/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
16 May 2001Registered office changed on 16/05/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
7 September 2000Return made up to 28/08/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 5 bermondsey exchange 179-181 bermondsey street london SE1 3UW (1 page)
25 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 October 1999Return made up to 28/08/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 18 dorset way billericay essex CM12 0UD (1 page)
25 September 1998Ad 03/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: francis house francis street london SW1P 1DE (1 page)
10 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
28 August 1998Incorporation (17 pages)