Company NameJ T G Consultancy Limited
Company StatusDissolved
Company Number07551676
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Jennifer Tina Green
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £1Jennifer Tina Green
100.00%
Ordinary

Financials

Year2014
Net Worth£115,772
Cash£133,673
Current Liabilities£32,866

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
1 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
18 July 2017Current accounting period shortened from 31 March 2017 to 29 June 2016 (3 pages)
18 July 2017Current accounting period shortened from 31 March 2017 to 29 June 2016 (3 pages)
16 July 2017Liquidators' statement of receipts and payments to 29 June 2017 (13 pages)
16 July 2017Liquidators' statement of receipts and payments to 29 June 2017 (13 pages)
12 July 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order INSOLVENCY:re block transfer order (3 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order INSOLVENCY:re block transfer order (3 pages)
30 March 2017Court order insolvency:c/o replacement of liquidator (3 pages)
30 March 2017Court order insolvency:c/o replacement of liquidator (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages)
25 July 2016Registered office address changed from Flat 3, Carlisle Lodge Hendon Lane London N3 1RR England to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Flat 3, Carlisle Lodge Hendon Lane London N3 1RR England to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 25 July 2016 (2 pages)
19 July 2016Declaration of solvency (3 pages)
19 July 2016Declaration of solvency (3 pages)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(1 page)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(1 page)
14 April 2016Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT to Flat 3, Carlisle Lodge Hendon Lane London N3 1RR on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT to Flat 3, Carlisle Lodge Hendon Lane London N3 1RR on 14 April 2016 (1 page)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Director's details changed for Mrs Jennifer Tina Green on 1 January 2015 (2 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 23 March 2015 (1 page)
23 March 2015Director's details changed for Mrs Jennifer Tina Green on 1 January 2015 (2 pages)
23 March 2015Director's details changed for Mrs Jennifer Tina Green on 1 January 2015 (2 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)