Company NameJED C Consulting Ltd
Company StatusDissolved
Company Number07996983
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Elaine Louise Catriona Torpey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed04 November 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 06 July 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tisdall Place
London
SE17 1QQ
Director NameMr John Richard Casey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tisdall Place
London
SE17 1QQ

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Casey & Elaine Torpey
100.00%
Ordinary

Financials

Year2014
Net Worth£26,765
Cash£36,221
Current Liabilities£21,063

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 April 2019Notification of Elaine Louise Catriona Torpey as a person with significant control on 1 January 2019 (2 pages)
7 February 2019Termination of appointment of John Richard Casey as a director on 17 December 2018 (1 page)
7 February 2019Cessation of John Richard Casey as a person with significant control on 17 December 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr John Richard Casey on 2 March 2018 (2 pages)
5 March 2018Change of details for Mr John Richard Casey as a person with significant control on 2 March 2018 (2 pages)
5 March 2018Director's details changed for Ms Elaine Louise Catriona Torpey on 2 March 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Director's details changed for Ms Elaine Louise Catriona Torpey on 5 August 2016 (2 pages)
1 November 2016Director's details changed for Mr John Richard Casey on 5 August 2016 (2 pages)
1 November 2016Director's details changed for Ms Elaine Louise Catriona Torpey on 5 August 2016 (2 pages)
1 November 2016Director's details changed for Mr John Richard Casey on 5 August 2016 (2 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Director's details changed for Mr John Richard Casey on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr John Richard Casey on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Ms Elaine Louise Catriona Torpey on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Ms Elaine Louise Catriona Torpey on 31 July 2015 (2 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
14 February 2014Director's details changed for Ms Elaine Louise Catriona Torpey on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr John Casey on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr John Casey on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Ms Elaine Louise Catriona Torpey on 14 February 2014 (2 pages)
4 November 2013Appointment of Ms Elaine Louise Catriona Torpey as a director (2 pages)
4 November 2013Appointment of Ms Elaine Louise Catriona Torpey as a director (2 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Registered office address changed from Suite 9 Unit 1 Part First Floor City North Islington, Fonthill Road London N4 3HF England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Suite 9 Unit 1 Part First Floor City North Islington, Fonthill Road London N4 3HF England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Suite 9 Unit 1 Part First Floor City North Islington, Fonthill Road London N4 3HF England on 4 April 2013 (1 page)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2012Incorporation (36 pages)
20 March 2012Incorporation (36 pages)