Company NameJ Swift Consulting Limited
Company StatusDissolved
Company Number06283251
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKaren Ann O'Connor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameJeff Swift
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameKaren Ann O'Connor
NationalityIrish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Jeff Swift
60.00%
Ordinary
4 at £1Karen O'connor
40.00%
Ordinary

Financials

Year2014
Net Worth£11,791
Cash£24,740
Current Liabilities£23,615

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2022Voluntary strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (3 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 June 2019Change of details for Karen Ann O'connor as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Jeff Swift on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Karen Ann O'connor on 18 June 2019 (2 pages)
18 June 2019Secretary's details changed for Karen Ann O'connor on 18 June 2019 (1 page)
18 June 2019Change of details for Jeff Swift as a person with significant control on 18 June 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Karen Ann O'connor as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jeff Swift as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Karen Ann O'connor as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jeff Swift as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 June 2015Director's details changed for Jeff Swift on 17 June 2015 (2 pages)
30 June 2015Director's details changed for Karen Ann O'connor on 17 June 2015 (2 pages)
30 June 2015Secretary's details changed for Karen Ann O'connor on 17 June 2015 (1 page)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(5 pages)
30 June 2015Director's details changed for Karen Ann O'connor on 17 June 2015 (2 pages)
30 June 2015Director's details changed for Jeff Swift on 17 June 2015 (2 pages)
30 June 2015Secretary's details changed for Karen Ann O'connor on 17 June 2015 (1 page)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 September 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 10
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 10
(4 pages)
4 July 2014Director's details changed for Jeff Swift on 17 June 2014 (2 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Director's details changed for Karen Ann O'connor on 17 June 2014 (2 pages)
4 July 2014Director's details changed for Jeff Swift on 17 June 2014 (2 pages)
4 July 2014Secretary's details changed for Karen Ann O'connor on 17 June 2014 (1 page)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Secretary's details changed for Karen Ann O'connor on 17 June 2014 (1 page)
4 July 2014Director's details changed for Karen Ann O'connor on 17 June 2014 (2 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Karen O'connor on 17 June 2010 (2 pages)
19 July 2010Director's details changed for Jeff Swift on 17 June 2010 (2 pages)
19 July 2010Director's details changed for Karen O'connor on 17 June 2010 (2 pages)
19 July 2010Director's details changed for Jeff Swift on 17 June 2010 (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 August 2009Return made up to 18/06/09; full list of members; amend (6 pages)
27 August 2009Return made up to 18/06/09; full list of members; amend (6 pages)
21 July 2009Return made up to 18/06/09; full list of members (3 pages)
21 July 2009Return made up to 18/06/09; full list of members (3 pages)
11 September 2008Return made up to 18/06/08; full list of members; amend (7 pages)
11 September 2008Return made up to 18/06/08; full list of members; amend (7 pages)
4 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)