Company NameJ D C Consulting Limited
Company StatusDissolved
Company Number03509682
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John David Christopher Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence AddressCobblestones, Village Walks
Marford Hill, Marford
Wrexham
Clwyd
LL12 8SZ
Wales
Director NameMrs Christine Denise Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(16 years after company formation)
Appointment Duration4 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameChristine Denise Jones
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCobblestones, Village Walks
Marford Hill, Marford
Wrexham
Clwyd
LL12 8SZ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01244 571671
Telephone regionChester

Location

Registered Address55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christine Denise Jones
50.00%
Ordinary
1 at £1John David Christopher Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£82,707
Cash£63,691
Current Liabilities£18,227

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
26 January 2018Application to strike the company off the register (3 pages)
11 December 2017Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
11 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
17 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Termination of appointment of Christine Denise Jones as a secretary on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Christine Denise Jones as a secretary on 31 March 2017 (1 page)
6 February 2017Registered office address changed from Cobblestones Village Walks Marford Wrexham LL12 8SZ to 55 Hoole Road Chester CH2 3NJ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Cobblestones Village Walks Marford Wrexham LL12 8SZ to 55 Hoole Road Chester CH2 3NJ on 6 February 2017 (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
3 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Appointment of Mrs Christine Denise Jones as a director (2 pages)
2 April 2014Appointment of Mrs Christine Denise Jones as a director (2 pages)
2 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Director's details changed for John David Christopher Jones on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for John David Christopher Jones on 13 February 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (6 pages)
7 March 2005Return made up to 13/02/05; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 March 2003Return made up to 13/02/03; full list of members (6 pages)
8 March 2003Return made up to 13/02/03; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
8 April 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
18 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
16 June 2001Registered office changed on 16/06/01 from: clovelly village walks marford wrexham clwyd LL12 8SZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: clovelly village walks marford wrexham clwyd LL12 8SZ (1 page)
8 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Registered office changed on 02/10/00 from: 39 st peters park northop mold flintshire CH7 6DR (1 page)
2 October 2000Registered office changed on 02/10/00 from: 39 st peters park northop mold flintshire CH7 6DR (1 page)
13 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
13 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
7 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
12 March 1999Return made up to 13/02/99; full list of members (5 pages)
12 March 1999Return made up to 13/02/99; full list of members (5 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
13 February 1998Incorporation (10 pages)
13 February 1998Incorporation (10 pages)