Company NameJDS Consulting Associates Limited
Company StatusDissolved
Company Number05265357
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 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 James David Sowden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameCaroline Jane Sowden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleDirector & Cd
Country of ResidenceFrance
Correspondence AddressLe Rhun 29560 Argol
France
Secretary NameCaroline Jane Sowden
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleDirector & Cd
Country of ResidenceFrance
Correspondence AddressLe Rhun 29560 Argol
France
Director NameMr John Christian Sterry Woodhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(16 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 13 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Portland Place
London
W1B 1PN

Contact

Websitejdsassociates.com

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1James Sowden
60.00%
Ordinary
40 at £1Caroline Sowden
40.00%
Ordinary

Financials

Year2014
Net Worth£144,210
Cash£32,434
Current Liabilities£61,476

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (1 page)
29 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
9 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
18 June 2021Director's details changed for Mr James David Sowden on 21 November 2016 (2 pages)
3 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
23 February 2021Registered office address changed from 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG England to 4th Floor 167 Fleet Street London EC4A 2EA on 23 February 2021 (1 page)
13 January 2021Termination of appointment of John Christian Sterry Woodhouse as a director on 13 January 2021 (1 page)
8 January 2021Notification of Sowden Holdco Ltd as a person with significant control on 7 January 2021 (2 pages)
8 January 2021Cessation of Ecuity Advisory Ltd as a person with significant control on 7 January 2021 (1 page)
24 December 2020Appointment of Mr John Christian Sterry Woodhouse as a director on 23 December 2020 (2 pages)
24 December 2020Notification of Ecuity Advisory Ltd as a person with significant control on 23 December 2020 (2 pages)
24 December 2020Cessation of Caroline Jane Sowden as a person with significant control on 23 December 2020 (1 page)
24 December 2020Cessation of James David Sowden as a person with significant control on 23 December 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 July 2019Registered office address changed from C/O Ecuity Consulting Llp Radcliffe House Blenheim Court Solihull West Midlands B91 2AA to 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG on 9 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Registered office address changed from Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 1AA England on 30 January 2014 (1 page)
30 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Registered office address changed from Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 1AA England on 30 January 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 29 July 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Termination of appointment of Caroline Sowden as a director (1 page)
31 October 2011Termination of appointment of Caroline Sowden as a director (1 page)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Caroline Sowden as a secretary (1 page)
14 March 2011Termination of appointment of Caroline Sowden as a secretary (1 page)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for James David Sowden on 1 October 2009 (2 pages)
2 November 2009Director's details changed for James David Sowden on 1 October 2009 (2 pages)
2 November 2009Director's details changed for James David Sowden on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Caroline Jane Sowden on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Caroline Jane Sowden on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Caroline Jane Sowden on 1 October 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Return made up to 20/10/08; full list of members (4 pages)
12 December 2008Director and secretary's change of particulars / caroline sowden / 20/10/2006 (1 page)
12 December 2008Director and secretary's change of particulars / caroline sowden / 20/10/2006 (1 page)
12 December 2008Return made up to 20/10/08; full list of members (4 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 1711 high street knowle solihull west midlands B93 0LN (1 page)
30 August 2007Registered office changed on 30/08/07 from: 1711 high street knowle solihull west midlands B93 0LN (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 October 2006Return made up to 20/10/06; full list of members (2 pages)
27 October 2006Return made up to 20/10/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 8 whateley hall close knowle solihull west midlands B93 9NL (1 page)
8 September 2006Registered office changed on 08/09/06 from: 8 whateley hall close knowle solihull west midlands B93 9NL (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 November 2005Return made up to 20/10/05; full list of members (2 pages)
18 November 2005Return made up to 20/10/05; full list of members (2 pages)
24 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 November 2004Ad 02/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 November 2004Ad 02/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 2004Incorporation (15 pages)
20 October 2004Incorporation (15 pages)