Company NameJO Ritchie Communications And Coaching Ltd
Company StatusDissolved
Company Number08848290
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameJO Ritchie Communications Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameJoanne Ritchie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joanne Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£55,516
Cash£76,319
Current Liabilities£26,341

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 September 2020Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
10 December 2015Company name changed jo ritchie communications LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
10 December 2015Company name changed jo ritchie communications LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
27 November 2015Change of name notice (2 pages)
27 November 2015Change of name notice (2 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Registered office address changed from 150a Ravensbury Road Earlsfield London SW18 4RU to 99 Westmead Road Sutton Surrey SM1 4HX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 150a Ravensbury Road Earlsfield London SW18 4RU to 99 Westmead Road Sutton Surrey SM1 4HX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 150a Ravensbury Road Earlsfield London SW18 4RU to 99 Westmead Road Sutton Surrey SM1 4HX on 1 October 2015 (1 page)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Director's details changed for Joanne Ritchie on 16 January 2015 (2 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Director's details changed for Joanne Ritchie on 16 January 2015 (2 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(36 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(36 pages)