Company NameJenny Hawkes Health Consultancy Limited
Company StatusDissolved
Company Number06439857
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameIan Frank Hawkes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fenton Close
Congleton
CW12 3TH
Director NameMrs Jennifer Hawkes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fenton Close
Congleton
Cheshire
CW12 3TH
Secretary NameIan Frank Hawkes
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fenton Close
Congleton
CW12 3TH

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Jennifer Hawkes
70.00%
Ordinary A
30 at £1Ian Frank Hawkes
30.00%
Ordinary A

Financials

Year2014
Net Worth-£372
Cash£972
Current Liabilities£1,344

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

4 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
14 July 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
9 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
7 June 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
15 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Registered office address changed from Bank House Market Square Congleton Cheshire CW12 4PE England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Bank House Market Square Congleton Cheshire CW12 4PE England on 24 February 2014 (1 page)
19 February 2014Registered office address changed from Murray House, 58 High Street Biddulph Stoke-on-Trent Staffs ST8 6AR on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Murray House, 58 High Street Biddulph Stoke-on-Trent Staffs ST8 6AR on 19 February 2014 (1 page)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
12 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 June 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Ian Frank Hawkes on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian Frank Hawkes on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jennifer Hawkes on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jennifer Hawkes on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian Frank Hawkes on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jennifer Hawkes on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 February 2009Capitals not rolled up (2 pages)
13 February 2009Capitals not rolled up (2 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2007Incorporation (17 pages)
28 November 2007Incorporation (17 pages)