Company NameJ H Consulting Limited
Company StatusDissolved
Company Number08407952
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacqueline Harvey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birches 6 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameDr John Nigel Harvey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 6 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Harvey
50.00%
Ordinary A
50 at £1John Nigel Harvey
50.00%
Ordinary A

Financials

Year2014
Net Worth£21,136
Cash£18,718
Current Liabilities£50,774

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

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 (8 pages)
15 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
11 March 2016Registered office address changed from The Birches 6 Westminster Avenue Chester Cheshire CH4 8JB to 2 City Road Chester CH1 3AE on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from The Birches 6 Westminster Avenue Chester Cheshire CH4 8JB to 2 City Road Chester CH1 3AE on 11 March 2016 (2 pages)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)