Company NameJ-Waddell's Consultancy Ltd
Company StatusDissolved
Company Number06206573
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Josephine Wilton-Waddell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 St. Edmunds Drive
Stanmore
Middlesex
HA7 2AU
Director NameMiss Nasya Okofu-Newman
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Contact

Telephone07 939562577
Telephone regionMobile

Location

Registered AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Josephine Wilton-waddell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,921
Cash£21,801
Current Liabilities£21,205

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 May 2017Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages)
18 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 May 2017Director's details changed for Josephine Wilton-Waddell on 18 May 2017 (2 pages)
6 April 2017Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Josephine Wilton-Waddell on 6 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Appointment of Miss Nasya Okofu-Newman as a director (2 pages)
6 July 2010Appointment of Miss Nasya Okofu-Newman as a director (2 pages)
2 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
11 February 2010Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
11 February 2010Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
11 February 2010Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 11 February 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 January 2008Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
10 January 2008Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
10 April 2007Incorporation (16 pages)
10 April 2007Incorporation (16 pages)