Company NameJd Elliott Consulting Limited
Company StatusDissolved
Company Number06805542
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Duncan Elliott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(1 day after company formation)
Appointment Duration8 years, 3 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Ridgeway
London
N14 6NX
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 88868542
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Duncan Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£72,547
Cash£73,450
Current Liabilities£1,331

Accounts

Latest Accounts29 July 2015 (8 years, 9 months ago)
Next Accounts Due29 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a members' voluntary winding up (10 pages)
15 February 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2016Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 311 High Road Loughton Essex IG10 1AH on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 311 High Road Loughton Essex IG10 1AH on 12 February 2016 (2 pages)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
5 February 2016Declaration of solvency (3 pages)
5 February 2016Declaration of solvency (3 pages)
5 February 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Director's details changed for Mr James Duncan Elliott on 29 August 2014 (2 pages)
17 February 2015Director's details changed for Mr James Duncan Elliott on 29 August 2014 (2 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 29 July 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 29 July 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 29 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 29 July 2012 (6 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 29 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 29 July 2011 (5 pages)
24 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 29 July 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 29 July 2010 (5 pages)
6 October 2010Previous accounting period extended from 31 January 2010 to 29 July 2010 (1 page)
6 October 2010Previous accounting period extended from 31 January 2010 to 29 July 2010 (1 page)
22 March 2010Director's details changed for James Duncan Elliott on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for James Duncan Elliott on 1 October 2009 (2 pages)
22 March 2010Director's details changed for James Duncan Elliott on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 April 2009Director appointed james duncan elliott (2 pages)
28 April 2009Director appointed james duncan elliott (2 pages)
7 February 2009Appointment terminated secretary jpcors LIMITED (1 page)
7 February 2009Appointment terminated director john o'donnell (1 page)
7 February 2009Appointment terminated secretary jpcors LIMITED (1 page)
7 February 2009Appointment terminated director john o'donnell (1 page)
29 January 2009Incorporation (18 pages)
29 January 2009Incorporation (18 pages)