Company NameJames Anthony Connolly Limited
Company StatusDissolved
Company Number08439020
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr James Anthony Connolly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Mafeking Road
London
N17 9BG
Director NameMr James Connolly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mafeking Road
London
N17 9BG

Contact

Websitejaclimited.co.uk
Telephone07 825730253
Telephone regionMobile

Location

Registered Address41 Mafeking Road
London
N17 9BG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

1 at £1Tony Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£726
Cash£47,626
Current Liabilities£48,877

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 December 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 November 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 19 November 2018 (1 page)
28 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Registered office address changed from 41 Mafeking Road London N17 9BG England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 41 Mafeking Road London N17 9BG England on 14 March 2014 (1 page)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
20 March 2013Appointment of Mr James Connolly as a director (2 pages)
20 March 2013Termination of appointment of James Connolly as a director (1 page)
20 March 2013Appointment of Mr James Connolly as a director (2 pages)
20 March 2013Termination of appointment of James Connolly as a director (1 page)
18 March 2013Director's details changed for Mr Tony Connolly on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Tony Connolly on 18 March 2013 (2 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)