Company NameJ W Management Consultants Limited
Company StatusDissolved
Company Number06940811
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NameJ W Mangement Consultants Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Peacock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 48 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameMr Michael Peacock
StatusClosed
Appointed05 January 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressSuite 48 88-90 Hatton Garden
London
EC1N 8PN
Director NameJoseph Wood
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Park Road
Bromley
Kent
BR1 3HJ
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameMr Maurice O'Sullivan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(8 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Secretary NameMaurice O'Sullivan
StatusResigned
Appointed12 November 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2012)
RoleCompany Director
Correspondence AddressSuite 48 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered AddressSuite 48 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Michael Peacock
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(3 pages)
1 March 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Appointment of Mr. Michael Peacock as a secretary (1 page)
5 January 2012Termination of appointment of Maurice O'sullivan as a secretary (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Maurice O'sullivan as a director (1 page)
5 January 2012Appointment of Mr. Michael Peacock as a director (2 pages)
5 January 2012Company name changed j w mangement consultants LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 November 2011Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Mr Maurice O'sullivan on 12 November 2010 (2 pages)
30 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 November 2011Appointment of Maurice O'sullivan as a secretary (1 page)
1 June 2011Registered office address changed from Suites G&H Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Suites G&H Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 1 June 2011 (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
11 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 May 2011Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 May 2011 (2 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Joseph Wood as a director (1 page)
13 September 2010Secretary's details changed for Nationwide Secretarial Services Limited on 22 June 2010 (2 pages)
30 March 2010Appointment of Maurice O'sullivan as a director (3 pages)
24 August 2009Director appointed joseph wood (2 pages)
26 June 2009Appointment terminated director kerry brett (1 page)
22 June 2009Incorporation (18 pages)