Company NameJohnstone Services Consulting Limited
Company StatusDissolved
Company Number07514452
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date4 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Niall Lawrance McCallion
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Secretary NameJoanne McCallion
NationalityBritish
StatusClosed
Appointed23 May 2011(3 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2022)
RoleCompany Director
Correspondence Address15 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameMrs Joanne McCallion
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(2 years after company formation)
Appointment Duration9 years, 4 months (closed 04 July 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMrs Joanne McCallion
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road
Everton
Bedfordshire
SG19 2JY
Secretary NameMrs Kellie Rose
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address63 Pollards Oak Road
Oxted
RH8 0JF

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Joanne Mccallion
50.00%
Ordinary
1 at £1Niall Mccallion
50.00%
Ordinary

Financials

Year2014
Net Worth£44,156
Cash£71,328
Current Liabilities£39,584

Accounts

Latest Accounts27 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Filing History

22 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
12 August 2013Appointment of Mrs Joanne Mccallion as a director (2 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Niall Mccallion on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Joanne Mccallion on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 10 Church Road Everton SG19 2JY England on 10 April 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
26 May 2011Appointment of Joanne Mccallion as a secretary (3 pages)
26 May 2011Termination of appointment of Kellie Rose as a secretary (2 pages)
3 March 2011Termination of appointment of Joanne Mccallion as a director (2 pages)
2 February 2011Incorporation (24 pages)