Company NameJartech Consulting Ltd
Company StatusDissolved
Company Number03385267
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJari Tage Ojala
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFinnish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Bight
Chelmsford
South Woodham Ferrers
Essex
CM3 5GJ
Secretary NameCatherine Ojala
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth£115,452
Cash£44,950
Current Liabilities£9,837

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 July 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
25 July 2005Application for striking-off (1 page)
5 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
17 July 2003Return made up to 11/06/03; full list of members (6 pages)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 July 2001Return made up to 11/06/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1999Return made up to 11/06/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
9 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1997Registered office changed on 18/09/97 from: 3 the glen norwood green southall middlesex UB2 5RS (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (12 pages)