Company NameJ V Z Consulting Limited
Company StatusDissolved
Company Number06391418
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jacobus Adriaan Van Zyl
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 123 22 Notting Hill Gate
London
W11 3JE
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameHumphrey Consulting Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Secretary NameWealden Trustee Company Limited (Corporation)
StatusResigned
Appointed28 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2010)
Correspondence Address7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2012
Net Worth£293,881
Cash£323,438
Current Liabilities£47,958

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
27 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (7 pages)
27 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (7 pages)
27 April 2016Liquidators statement of receipts and payments to 11 March 2016 (7 pages)
27 March 2015Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2015 (2 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-12
(1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
7 October 2013Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 7 October 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Director's details changed for Mr Jacobus Adriaan Van Zyl on 4 October 2011 (3 pages)
20 October 2011Director's details changed for Mr Jacobus Adriaan Van Zyl on 4 October 2011 (3 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Jacobus Adriaan Van Zyl on 4 October 2011 (3 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 April 2011Termination of appointment of Wealden Trustee Company Limited as a secretary (1 page)
13 April 2011Termination of appointment of Wealden Trustee Company Limited as a secretary (1 page)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 October 2009Secretary's details changed for Wealden Trustee Company Limited on 5 October 2009 (2 pages)
8 October 2009Secretary's details changed for Wealden Trustee Company Limited on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jacobus Adriaan Van Zyl on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jacobus Adriaan Van Zyl on 5 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
8 October 2009Secretary's details changed for Wealden Trustee Company Limited on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jacobus Adriaan Van Zyl on 5 October 2009 (2 pages)
18 August 2009Director's change of particulars / jacobus van zyl / 18/08/2009 (2 pages)
18 August 2009Director's change of particulars / jacobus van zyl / 18/08/2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 March 2009Appointment terminated secretary humphrey consulting LIMITED (1 page)
13 March 2009Secretary appointed wealden trustee company LIMITED (2 pages)
13 March 2009Appointment terminated secretary humphrey consulting LIMITED (1 page)
13 March 2009Secretary appointed wealden trustee company LIMITED (2 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (2 pages)
31 October 2007Registered office changed on 31/10/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 October 2007Incorporation (16 pages)
5 October 2007Incorporation (16 pages)