Company NameJackie Akhurst Consulting Limited
Company StatusDissolved
Company Number05897167
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date9 December 2023 (4 months, 3 weeks ago)
Previous NameTracy Jenkins Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJacqueline Sarah Akhurst
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr David James McInulty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameTracy Jenkins
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Dexter House
Thamesmead
Erith
Kent
DA18 4BD
Director NameSandra Fea Therstone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months after company formation)
Appointment Duration3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address3 Wilmot Road
Dartford
Kent
DA1 3BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address5-7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Jacqueline Sarah Akhurst
50.00%
Ordinary
50 at £1Mr David Mcinulty
50.00%
Ordinary

Financials

Year2014
Net Worth£159,307
Cash£148,922
Current Liabilities£44,807

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

9 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
6 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
7 February 2019Appointment of Mr David James Mcinulty as a director on 7 February 2019 (2 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
22 December 2015Termination of appointment of Finsbury Robinson as a secretary on 5 August 2015 (1 page)
22 December 2015Termination of appointment of Finsbury Robinson as a secretary on 5 August 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Director's details changed for Jacqueline Sarah Akhurst on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Jacqueline Sarah Akhurst on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Jacqueline Sarah Akhurst on 4 December 2013 (2 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Jacqueline Sarah Akhurst on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Jacqueline Sarah Akhurst on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Jacqueline Sarah Akhurst on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
4 December 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
2 May 2008Director appointed jacqueline sarah akhurst (3 pages)
2 May 2008Director appointed jacqueline sarah akhurst (3 pages)
18 April 2008Appointment terminated director sandra fea therstone (1 page)
18 April 2008Appointment terminated director sandra fea therstone (1 page)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
10 March 2008Company name changed tracy jenkins LIMITED\certificate issued on 12/03/08 (2 pages)
10 March 2008Company name changed tracy jenkins LIMITED\certificate issued on 12/03/08 (2 pages)
6 March 2008Return made up to 04/08/07; full list of members (3 pages)
6 March 2008Return made up to 04/08/07; full list of members (3 pages)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
4 August 2006Incorporation (16 pages)
4 August 2006Incorporation (16 pages)