Company NameJ H Consulting Services Ltd.
Company StatusDissolved
Company Number04023247
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameNightsleeper Temping Ltd

Business Activity

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

Directors

Director NameJason Hill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 18 April 2006)
RoleManagement Consultant
Correspondence Address55 Netheravon Road
London
W4 2NA
Secretary NameLynne Hill
NationalityBritish
StatusClosed
Appointed21 August 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address55 Netheravon Road
London
W4 2NA
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered Address55 Netheravon Road
London
W4 2NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
7 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
12 November 2004Return made up to 28/06/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
7 July 2003Return made up to 28/06/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
7 February 2003Return made up to 28/06/02; full list of members (6 pages)
31 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Secretary's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
25 May 2001Registered office changed on 25/05/01 from: 20 sterne street london W12 8AD (1 page)
20 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
13 October 2000Company name changed nightsleeper temping LTD\certificate issued on 16/10/00 (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 5 sherwood street london W1V 7RA (1 page)