Company NameJOO Consultants Ltd
Company StatusDissolved
Company Number08140920
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jay Olawale Odunaike
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.jooconsultantsltd.com

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jay Odunaike
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£2,014
Current Liabilities£15,557

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
8 March 2015Director's details changed for Mr Jay Olawale Odunaike on 6 March 2015 (2 pages)
8 March 2015Director's details changed for Mr Jay Olawale Odunaike on 6 March 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
9 April 2014Amended accounts made up to 31 March 2013 (5 pages)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Director's details changed for Mr Jay Olawale Odunaike on 12 July 2012 (2 pages)
31 December 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 July 2012Appointment of Mr Jay Olawale Odunaike as a director (2 pages)
13 July 2012Termination of appointment of Laurence Adams as a director (1 page)
12 July 2012Incorporation (44 pages)