Company NameJayshal Consulting Limited
Company StatusDissolved
Company Number08007213
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date26 November 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Jayakumar Manoharan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleIt Consulting
Country of ResidenceEngland
Correspondence Address31 Penny Brookes Street
London
E15 1GP

Location

Registered Address31 Penny Brookes Street
London
E15 1GP
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Jayakumar Manoharan
60.00%
Ordinary
40 at £1Shalini Velumani
40.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£5,462
Current Liabilities£9,107

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 October 2019Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 14 October 2019 (1 page)
20 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
20 November 2018Change of details for Jayakumar Manoharan as a person with significant control on 1 November 2018 (2 pages)
14 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2017Change of details for Shalini Velumani as a person with significant control on 15 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
31 October 2017Change of details for Jayakumar Manoharan as a person with significant control on 15 October 2017 (2 pages)
31 October 2017Change of details for Jayakumar Manoharan as a person with significant control on 15 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
31 October 2017Change of details for Shalini Velumani as a person with significant control on 15 October 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
22 May 2015Registered office address changed from 48 Century Court Woking Surrey GU21 6DR to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 48 Century Court Woking Surrey GU21 6DR to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 22 May 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Director's details changed for Mr Jayakumar Manoharan on 2 January 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Director's details changed for Mr Jayakumar Manoharan on 2 January 2014 (2 pages)
30 June 2014Director's details changed for Mr Jayakumar Manoharan on 2 January 2014 (2 pages)
16 January 2014Registered office address changed from Flat 2 Olympic Court Marlborough Road Woking Surrey GU21 5LH England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Flat 2 Olympic Court Marlborough Road Woking Surrey GU21 5LH England on 16 January 2014 (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 June 2013Registered office address changed from 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom on 2 June 2013 (1 page)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)