Company NameJenkova Consulting Limited
Company StatusDissolved
Company Number04398009
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Karl James Cutler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2022)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameNadya Fletcher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityGrenadian
StatusResigned
Appointed19 December 2002(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2004)
RoleConsultant
Correspondence AddressGrand Anse 1083
St Georges
Grenada
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 2009(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place Ou Wapad
Melody Ext. 22
Hartbeespoort
0216
Director NameMrs Margrietha Johanna Salome Stanford
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address9 Howitzer Street
Ifafi
Hartbeespoort
0216
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Bearer
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
3 November 2021Application to strike the company off the register (1 page)
25 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 September 2021Director's details changed for Mr Karl James Cutler on 1 September 2021 (2 pages)
11 May 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
30 September 2020Appointment of Mr Karl James Cutler as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Margrietha Johanna Salome Stanford as a director on 30 September 2020 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 27 July 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
31 July 2019Termination of appointment of Christina Cornelia Van Den Berg as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mrs Margrietha Johanna Salome Stanford as a director on 31 July 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page)
2 September 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages)
2 September 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages)
25 August 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages)
25 August 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
2 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
2 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
2 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
4 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 April 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 April 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 214 golders green road london NW11 9AT (1 page)
23 January 2007Registered office changed on 23/01/07 from: 214 golders green road london NW11 9AT (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page)
16 February 2006Registered office changed on 16/02/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page)
6 April 2005Return made up to 19/03/05; full list of members (5 pages)
6 April 2005Return made up to 19/03/05; full list of members (5 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
27 May 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 May 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 March 2004Return made up to 19/03/04; full list of members (6 pages)
24 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: athene house the broadway london NW7 3TB (1 page)
14 January 2003Registered office changed on 14/01/03 from: athene house the broadway london NW7 3TB (1 page)
19 March 2002Incorporation (14 pages)
19 March 2002Incorporation (14 pages)