Company NameJaycee Consulting Limited
Company StatusDissolved
Company Number07411735
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Jennifer Claire Hartland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleHR Consultant
Country of ResidenceGb-Eng
Correspondence Address24 Gilmour Rise
Billericay
Essex
CM12 9NB

Location

Registered Address24 Gilmour Rise
Billericay
Essex
CM12 9NB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay

Shareholders

100 at £1Jennifer Claire Hartland
100.00%
Ordinary

Financials

Year2014
Net Worth£60,750
Cash£77,187
Current Liabilities£19,256

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
28 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from 14 Sawyers Grove Sawyers Grove Brentwood Essex CM15 9BD England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 14 Sawyers Grove Sawyers Grove Brentwood Essex CM15 9BD England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 14 Sawyers Grove Sawyers Grove Brentwood Essex CM15 9BD England on 3 September 2013 (1 page)
29 April 2013Registered office address changed from 83 Kings Chase Brentwood Essex CM14 4LD United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 83 Kings Chase Brentwood Essex CM14 4LD United Kingdom on 29 April 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Director's details changed for Ms Jennifer Claire Hartland on 19 October 2011 (2 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Ms Jennifer Claire Hartland on 19 October 2011 (2 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from 83 Kings Close Brentwood Essex CM14 4LD United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 83 Kings Close Brentwood Essex CM14 4LD United Kingdom on 20 October 2010 (1 page)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)