Company NameJ Woodford Consultancy Limited
Company StatusDissolved
Company Number07537949
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Woodford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 29 September 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 25, Barkat House 116 - 118 Finchley Road
London
NW3 5HT
Director NameMr Darrell Martin Foley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
HA7 4AW
Director NameMr Martin Howard Bandell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 215 42-44, Clarendon Road
Watford
Hertfordshire
WD17 1JJ

Location

Registered AddressSuite 25 Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

50 at £1Billie Jane Woodford
50.00%
Ordinary
50 at £1Jason Woodford
50.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£269
Current Liabilities£300

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (3 pages)
22 February 2020Director's details changed for Mr Jason Woodford on 22 February 2020 (2 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
23 July 2019Termination of appointment of Martin Howard Bandell as a director on 10 July 2019 (1 page)
11 July 2019Director's details changed for Mr Jason Woodford on 11 July 2019 (2 pages)
1 June 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
27 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite 19-20 Church Road Stanmore HA7 4AR England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite 19-20 Church Road Stanmore HA7 4AR England on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Darrell Foley as a director (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Darrell Foley as a director (1 page)
4 February 2014Appointment of Mr Jason Woodford as a director (2 pages)
4 February 2014Appointment of Mr Jason Woodford as a director (2 pages)
4 February 2014Appointment of Mr Martin Howard Bandell as a director (2 pages)
4 February 2014Appointment of Mr Martin Howard Bandell as a director (2 pages)
1 August 2013Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)