Company NameJILL Fardell Associates Ltd
Company StatusDissolved
Company Number06384288
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

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

Directors

Director NameJill Mary Fardell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ringmer Park Cottages
Ham Lane
Ringmer
East Sussex
BN8 5SA
Secretary NameMr Daniel Cedric Barr-Richardson
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse, Station Road
Plumpton Green
Lewes
East Sussex
BN7 3BX

Location

Registered AddressC/O Agp Consulting Q West
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jill Mary Fardell
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,415
Current Liabilities£14,229

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
3 January 2023Application to strike the company off the register (1 page)
19 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2019Registered office address changed from The Manse, Station Road Plumpton Green Lewes East Sussex BN7 3BX to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 11 October 2019 (1 page)
3 October 2019Termination of appointment of Daniel Cedric Barr-Richardson as a secretary on 1 October 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Jill Mary Fardell on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Jill Mary Fardell on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Jill Mary Fardell on 1 October 2009 (2 pages)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
7 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
7 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
28 September 2007Incorporation (19 pages)
28 September 2007Incorporation (19 pages)