Company NameJTM Consultancy Limited
Company StatusDissolved
Company Number08250475
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 7 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Perfect Mawaka
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranham Road
Hornchurch
Essex
RM11 2AB
Director NameMr Josiah Mpawose
Date of BirthAugust 1979 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 Park Lane
Hornchurch
Essex
RM11 1BE

Location

Registered Address9 Cranham Road
Hornchurch
Essex
RM11 2AB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

1 at £1Perfect Mawaka
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
2 February 2015Registered office address changed from 9 9 Cranham Road Hornchurch Essex RM11 2AB England to 9 Cranham Road Hornchurch Essex RM11 2AB on 2 February 2015 (1 page)
2 February 2015Withdraw the company strike off application (1 page)
2 February 2015Registered office address changed from 9 9 Cranham Road Hornchurch Essex RM11 2AB England to 9 Cranham Road Hornchurch Essex RM11 2AB on 2 February 2015 (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Registered office address changed from 82 Park Lane Hornchurch Essex RM11 1BE to 9 Cranham Road Hornchurch Essex RM11 2AB on 14 January 2015 (1 page)
9 January 2015Application to strike the company off the register (3 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Accounts made up to 31 October 2013 (2 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Termination of appointment of Josiah Mpawose as a director on 1 March 2013 (1 page)
30 October 2013Termination of appointment of Josiah Mpawose as a director on 1 March 2013 (1 page)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)