Company NameJ.H.C. Advisory Services Ltd
Company StatusDissolved
Company Number03812355
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Jonathan James Keating
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 03 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Simon Ralph Rapley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 03 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr John Patrick Francis Horner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Secretary NameMrs Penelope Anne Oliver
NationalityBritish
StatusResigned
Appointed30 July 2000(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Director NameMs Jacqueline Terry Titchener-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lydden Road
London
SW18 4LR
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£204,820
Cash£22,774
Current Liabilities£257,504

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
23 June 2015Registered office address changed from 52 Lydden Road London SW18 4LR to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 23 June 2015 (2 pages)
19 June 2015Statement of affairs with form 4.19 (5 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 August 2014Termination of appointment of Jacqueline Terry Titchener-Barrett as a director on 5 August 2014 (1 page)
20 August 2014Termination of appointment of Jacqueline Terry Titchener-Barrett as a director on 5 August 2014 (1 page)
14 August 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 121,400
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 121,400
(4 pages)
13 August 2014Register inspection address has been changed from 52-54 Lydden Road London SW11 6BD United Kingdom to 52 Lydden Road London SW18 4LR (1 page)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 121,400
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 200
(3 pages)
7 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 200
(3 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2013Appointment of Mr Simon Ralph Rapley as a director (2 pages)
26 March 2013Registered office address changed from 119 Flood Street London SW3 5TD on 26 March 2013 (1 page)
26 March 2013Appointment of Mr Jonathan James Keating as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 August 2012Director's details changed for Ms Jacqueline Terry Titchner-Barrett on 9 August 2012 (2 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Director's details changed for Ms Jacqueline Terry Titchner-Barrett on 9 August 2012 (2 pages)
9 August 2012Register inspection address has been changed (1 page)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 January 2012Current accounting period shortened from 31 July 2012 to 31 January 2012 (2 pages)
20 December 2011Appointment of Ms Jacqueline Terry Titchner-Barrett as a director (2 pages)
20 December 2011Termination of appointment of Penelope Oliver as a secretary (1 page)
20 December 2011Termination of appointment of John Horner as a director (1 page)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 23/07/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Return made up to 23/07/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 August 2006Return made up to 23/07/06; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
5 September 2005Return made up to 23/07/05; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 July 2004Return made up to 23/07/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
14 July 2003Return made up to 23/07/03; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
20 August 2002Return made up to 23/07/02; full list of members (6 pages)
4 August 2002Registered office changed on 04/08/02 from: 310 brighton road belmont surrey SM2 5SU (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 September 2001Return made up to 23/07/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
2 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Return made up to 23/07/00; full list of members (6 pages)
2 October 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
23 July 1999Incorporation (20 pages)