Company NameJKM Board Advisors Limited
Company StatusDissolved
Company Number08233750
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date13 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 John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMrs Karen Lynne Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMrs Karen Lynne Maltby
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Alistair Maltby
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Priory Close
Chislehurst
Kent
BR7 5LB

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
13 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
29 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 29 June 2015 (2 pages)
23 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
(1 page)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Declaration of solvency (3 pages)
23 June 2015Declaration of solvency (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 November 2014Appointment of Mr Alistair Maltby as a director on 20 June 2014 (2 pages)
18 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Appointment of Mr Alistair Maltby as a director on 20 June 2014 (2 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mrs Karen Lynne Maltby on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John Neil Maltby on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John Neil Maltby on 14 July 2014 (2 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Secretary's details changed for Mrs Karen Lynne Maltby on 14 July 2014 (1 page)
15 July 2014Director's details changed for Mrs Karen Lynne Maltby on 14 July 2014 (2 pages)
15 July 2014Secretary's details changed for Mrs Karen Lynne Maltby on 14 July 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)