Company NameConsultants Jcs Limited
Company StatusDissolved
Company Number11186412
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Melvyn Cockerton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs Great Hormead
Buntingford
SG9 0NU
Director NameMrs Sarah Cockerton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Great Hormead
Buntingford
SG9 0NU

Location

Registered AddressGautam House
Shenley Avenue
Ruislip
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
14 December 2022Application to strike the company off the register (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 March 2020Registered office address changed from Westward House Glebeland Road Camberley GU15 3DB England to Gautam House Shenley Avenue Ruislip HA4 6BP on 24 March 2020 (1 page)
17 December 2019Registered office address changed from Suite 4 Foxwood Milton Road Wokingham Berkshire RG40 1DD to Westward House Glebeland Road Camberley GU15 3DB on 17 December 2019 (1 page)
20 November 2019Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip HA4 6BP United Kingdom to Suite 4 Foxwood Milton Road Wokingham Berkshire RG40 1DD on 20 November 2019 (1 page)
15 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
10 February 2018Change of details for Mr John Melvyn Cockerton as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mrs Sarah Cockerton on 9 February 2018 (2 pages)
9 February 2018Change of details for Mrs Sarah Cockerton as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Change of details for Mr John Melvyn Cockerton as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr John Melvyn Cockerton on 9 February 2018 (2 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)