Company NameJenny Wade Consultancy Limited
Company StatusDissolved
Company Number06313633
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGraeme Wade
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleSecretary
Correspondence AddressGreenacres The Green
White Notley
Essex
CM8 1RG
Director NameMr Graeme Paul Wade
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2020(12 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres The Green
White Notley
Witham
CM8 1RG
Director NameJenny Wade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleConsultant And Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres The Green
White Notley
Essex
CM8 1RG

Contact

Websitejennywade.co.uk
Telephone07 725326405
Telephone regionMobile

Location

Registered AddressGreenacres The Green
White Notley
Witham
CM8 1RG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWhite Notley
WardHatfield Peverel & Terling

Shareholders

1 at £1Jenny Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£30,886
Cash£46,586
Current Liabilities£23,490

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (1 page)
19 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Cessation of Jenny Wade as a person with significant control on 27 April 2020 (1 page)
15 June 2020Termination of appointment of Jenny Wade as a director on 27 April 2020 (1 page)
5 May 2020Appointment of Mr Graeme Paul Wade as a director on 1 May 2020 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 February 2019Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to Greenacres the Green White Notley Witham CM8 1RG on 23 February 2019 (1 page)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 August 2015Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 (1 page)
25 August 2015Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 (1 page)
10 August 2015Registered office address changed from Unit 6 Southill Cornbury Park Charlbury OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Unit 6 Southill Cornbury Park Charlbury OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 (1 page)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Jenny Wade on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Jenny Wade on 16 July 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2009Return made up to 16/07/09; full list of members (2 pages)
13 August 2009Return made up to 16/07/09; full list of members (2 pages)
27 July 2009Director's change of particulars / jenny wade / 10/07/2008 (1 page)
27 July 2009Director's change of particulars / jenny wade / 10/07/2008 (1 page)
27 July 2009Secretary's change of particulars / graeme wade / 10/07/2008 (2 pages)
27 July 2009Secretary's change of particulars / graeme wade / 10/07/2008 (2 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
9 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
16 July 2007Incorporation (13 pages)
16 July 2007Incorporation (13 pages)