Company NameEveryday Consulting Limited
Company StatusDissolved
Company Number08377946
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRichard Jefferies
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Wharncliffe Road Highcliffe
Christchurch
BH23 5DD
Director NameMr Richard Jefferies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(1 week, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 22 March 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wharncliffe Road
Highcliffe
Christchurch
BH23 5DD
Director NameMr Richard Jefferies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wharncliffe Road Highcliffe
Christchurch
BH23 5DD
Director NameMr Reginald Stanley Albert Jefferies
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Middle Lane
Trowbridge
Wiltshire
BA14 7LG

Contact

Websiteeverydayconsulting.co.uk

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
Middlesex
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Richard Jefferies
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£910
Current Liabilities£907

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 July 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 27 July 2016 (1 page)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Termination of appointment of Reginald Stanley Albert Jefferies as a director on 23 June 2015 (1 page)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Termination of appointment of Reginald Stanley Albert Jefferies as a director on 23 June 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Register inspection address has been changed (1 page)
10 February 2014Register inspection address has been changed (1 page)
8 February 2013Appointment of Mr Richard Jefferies as a director (2 pages)
8 February 2013Appointment of Mr Richard Jefferies as a director (2 pages)
1 February 2013Termination of appointment of Richard Jefferies as a director (1 page)
1 February 2013Termination of appointment of Richard Jefferies as a director (1 page)
31 January 2013Appointment of Mr Reginald Stanley Albert Jefferies as a director (2 pages)
31 January 2013Appointment of Mr Reginald Stanley Albert Jefferies as a director (2 pages)
28 January 2013Incorporation (33 pages)
28 January 2013Incorporation (33 pages)