Company NameJRB Consultants Limited
Company StatusDissolved
Company Number07896531
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Raymond Bannister
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 February 2012(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 06 September 2016)
RoleDigital Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 73 Chetwynd Road
London
NW5 1DA
Director NameMr Jeffrey Raymond Bannister
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat A 154 Fortress Road
London
NW5 2HP

Location

Registered AddressFlat 3 73 Chetwynd Road
London
NW5 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

100 at £1Jeffrey Raymond Bannister
100.00%
Ordinary

Financials

Year2014
Net Worth£3,394
Cash£2,154
Current Liabilities£1,642

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 December 2013Appointment of Mr Jeffrey Raymond Bannister as a director (2 pages)
18 July 2013Termination of appointment of Jeffrey Bannister as a director (1 page)
18 July 2013Registered office address changed from 121 Chetwynd Road London NW5 1DA on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Jeffrey Bannister as a director (1 page)
8 March 2013Registered office address changed from Flat a 154 Fortess Road Tufnell Park London NW5 2HP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Flat a 154 Fortess Road Tufnell Park London NW5 2HP on 8 March 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from Flat a 154 Fortress Road London Nw2 Hp England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Flat a 154 Fortress Road London Nw2 Hp England on 7 August 2012 (2 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)