Company NameJ A H Software Ltd
Company StatusDissolved
Company Number03335924
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date26 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameJane Ann Hills
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 days after company formation)
Appointment Duration25 years, 10 months (closed 26 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 The Marina
Deal
Kent
CT14 6NT
Secretary NamePhilip John Hills
NationalityBritish
StatusClosed
Appointed21 March 1997(2 days after company formation)
Appointment Duration25 years, 10 months (closed 26 January 2023)
RoleCompany Director
Correspondence Address75 The Marina
Deal
Kent
CT14 6NT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitewww.jahsoftware.co.uk

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Jane Ann Hills
47.62%
Ordinary A
10 at £1Jane Ann Hills
47.62%
Ordinary C
1 at £1Philip John Hills
4.76%
Ordinary B

Financials

Year2014
Net Worth£451,106
Cash£429,142
Current Liabilities£20,916

Accounts

Latest Accounts11 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End11 March

Filing History

26 January 2023Final Gazette dissolved following liquidation (1 page)
26 October 2022Return of final meeting in a members' voluntary winding up (6 pages)
25 April 2022Appointment of a voluntary liquidator (4 pages)
25 April 2022Declaration of solvency (4 pages)
25 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-04
(1 page)
17 March 2022Particulars of variation of rights attached to shares (2 pages)
17 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2022Change of share class name or designation (2 pages)
14 March 2022Micro company accounts made up to 11 March 2022 (5 pages)
14 March 2022Previous accounting period shortened from 31 December 2022 to 11 March 2022 (1 page)
8 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO9 5AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
30 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 December 2017Director's details changed for Jane Ann Hills on 5 December 2017 (2 pages)
5 December 2017Change of details for Jane Ann Hills as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Jane Ann Hills on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Philip John Hills on 5 December 2017 (1 page)
5 December 2017Change of details for Jane Ann Hills as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Change of details for Jane Ann Hills as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Philip John Hills on 5 December 2017 (1 page)
5 December 2017Change of details for Jane Ann Hills as a person with significant control on 5 December 2017 (2 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 21
(6 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 21
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 21
(6 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 21
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(6 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jane Ann Hills on 19 March 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jane Ann Hills on 19 March 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Gbp sr 2@1 (2 pages)
23 September 2009Gbp sr 2@1 (2 pages)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 19/03/07; full list of members (3 pages)
27 April 2007Return made up to 19/03/07; full list of members (3 pages)
7 August 2006£ ic 5/4 17/07/06 £ sr 1@1=1 (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006£ ic 5/4 17/07/06 £ sr 1@1=1 (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 19/03/06; full list of members (3 pages)
27 April 2006Return made up to 19/03/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 19/03/03; full list of members (6 pages)
29 May 2003Return made up to 19/03/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Return made up to 19/03/02; full list of members (6 pages)
20 May 2002Return made up to 19/03/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 19/03/01; full list of members (6 pages)
27 April 2001Return made up to 19/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 19/03/00; full list of members (6 pages)
5 April 2000Return made up to 19/03/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 19/03/99; change of members (5 pages)
9 April 1999Return made up to 19/03/99; change of members (5 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 June 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 March 1998Return made up to 19/03/98; full list of members (6 pages)
23 March 1998Return made up to 19/03/98; full list of members (6 pages)
14 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
19 March 1997Incorporation (16 pages)
19 March 1997Incorporation (16 pages)