Company NameJABA Consultancy Limited
Company StatusDissolved
Company Number08679758
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr John Akinlabi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressRegent House Mitre Way
Battle
East Sussex
TN33 0BQ

Contact

Websitewww.jeaconsult.com

Location

Registered Address74 Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Akinlabi
100.00%
Ordinary

Financials

Year2014
Turnover£6,660
Net Worth£2,233
Current Liabilities£3,377

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
24 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Registered office address changed from 28 Auriol Road London W14 0SS England to 74 Church Road Crystal Palace London SE19 2EZ on 24 December 2014 (1 page)
20 November 2014Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ United Kingdom to 28 Auriol Road London W14 0SS on 20 November 2014 (1 page)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
(25 pages)
6 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)