Company NameJLY Consulting Limited
Company StatusDissolved
Company Number07237787
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 12 months ago)
Dissolution Date15 August 2017 (6 years, 8 months 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 Jason Derick Yates
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameMrs Lauren Yates
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Lodge Willbank Lane
Faddiley
Nantwich
CW5 8JG

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jason Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£3,659,394
Cash£128,942

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting in a members' voluntary winding up (30 pages)
15 May 2017Return of final meeting in a members' voluntary winding up (30 pages)
5 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (28 pages)
5 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (28 pages)
29 March 2016Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 29 March 2016 (2 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
25 April 2014Director's details changed for Mr Jason Yates on 1 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Jason Yates on 1 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Jason Yates on 1 April 2014 (2 pages)
4 April 2014Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG England on 4 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Lauren Yates as a director (1 page)
21 May 2012Termination of appointment of Lauren Yates as a director (1 page)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2010Incorporation (23 pages)
28 April 2010Incorporation (23 pages)