Company NameJCK Consulting Limited
Company StatusDissolved
Company Number04626401
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr James Kruger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 Trinity Church Road
Barnes
London
SW13 8ET
Secretary NameCaren Nicole Kruger
NationalitySouth African
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleAccountant
Correspondence Address25 Trinity Church Road
Barnes
London
SW13 8ET
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address25 Trinity Church Road
Barnes
London
SW13 8ET
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Turnover£288,074
Net Worth-£43,503
Cash£14
Current Liabilities£82,217

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 October 2008Return made up to 31/12/07; full list of members (6 pages)
1 October 2008Return made up to 31/12/07; full list of members (6 pages)
20 November 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2006Return made up to 31/12/05; full list of members (6 pages)
18 May 2006Return made up to 31/12/05; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 January 2003Director resigned (1 page)
31 December 2002Incorporation (12 pages)
31 December 2002Incorporation (12 pages)