Company NameJDS Consultants Limited
Company StatusDissolved
Company Number05698232
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date3 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameJeremy Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleConsultant
Correspondence Address17 Lamerton Road
Ilford
Essex
IG6 2EQ
Secretary NameCity Road Registration Limited (Corporation)
StatusClosed
Appointed15 November 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years (closed 03 December 2008)
Correspondence Address325 City Road
London
EC1V 1LJ
Secretary NameMarian Frances Godfrey
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address62b Tollington Road
London
N7 6PD
Director NameMs Tracey Harris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address721 Chigwell Road
Woodford
Essex
IG8 8AS
Secretary NameMs Tracey Harris
NationalityBritish
StatusResigned
Appointed13 February 2006(1 week, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2006)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address721 Chigwell Road
Woodford
Essex
IG8 8AS
Director NameMr Michael Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 2006)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressHanyards House
19 Hanyards Lane
Potters Bar
Herts.
EN6 4AT

Location

Registered Address325 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2008Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
16 May 2008Order of court to wind up (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
21 March 2007Return made up to 04/02/07; full list of members (2 pages)
13 December 2006Ad 01/08/06-20/10/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
22 August 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (1 page)
4 February 2006Incorporation (12 pages)