Company NameJahan Consultancy
Company StatusDissolved
Company Number06913018
CategoryPrivate Unlimited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Beckett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressStagbury Dene Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NF
Director NameDr Jonathan Paul Damian Beckett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RolePsychiatrist
Country of ResidenceEngland
Correspondence AddressStagbury Dene Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NF
Secretary NameJacqueline Beckett
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagbury Dene Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NF

Location

Registered AddressStagbury Dene Outwood Lane
Chipstead
Coulsdon
CR5 3NF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(5 pages)
28 May 2010Director's details changed for Jacqueline Beckett on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Jonathan Paul Damian Beckett on 20 May 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(5 pages)
28 May 2010Director's details changed for Jacqueline Beckett on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Jonathan Paul Damian Beckett on 20 May 2010 (2 pages)
3 August 2009Director's Change of Particulars / jonathan beckett / 03/07/2009 / Title was: , now: dr; HouseName/Number was: 211, now: stagbury dene; Street was: crowborough road, now: outwood lane; Area was: tooting, now: chipstead; Post Town was: london, now: coulsdon; Region was: , now: surrey; Post Code was: SW17 9QE, now: CR5 3NF (1 page)
3 August 2009Registered office changed on 03/08/2009 from 211 crowborough road tooting london SW17 9QE (1 page)
3 August 2009Director's change of particulars / jonathan beckett / 03/07/2009 (1 page)
3 August 2009Director and secretary's change of particulars / jacqueline beckett / 03/07/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 211 crowborough road tooting london SW17 9QE (1 page)
3 August 2009Director and Secretary's Change of Particulars / jacqueline beckett / 03/07/2009 / HouseName/Number was: 211, now: stagbury dene; Street was: crowborough road, now: outwood lane; Area was: tooting, now: chipstead; Post Town was: london, now: coulsdon; Region was: , now: surrey; Post Code was: SW17 9QE, now: CR5 3NF (1 page)
8 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 May 2009Incorporation (19 pages)
21 May 2009Incorporation (19 pages)