Company NameJacquian It Limited
Company StatusDissolved
Company Number07544171
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian David Harnett
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address55 Marlborough Gardens
Hedge End
Southampton
Hampshire
SO30 2UT
Director NameMrs Jacqueline Harnett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Marlborough Gardens
Hedge End
Southampton
Hampshire
SO30 2UT
Secretary NameMrs Jacqueline Harnett
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address55 Marlborough Gardens
Hedge End
Southampton
Hampshire
SO30 2UT

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

5 at £1Ian David Harnett
50.00%
Ordinary
5 at £1Jacqueline Harnett
50.00%
Ordinary

Financials

Year2014
Net Worth£5,548
Cash£6,406
Current Liabilities£17,828

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (1 page)
28 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 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)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(5 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(5 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Secretary's details changed for Mrs Jacqueline Harnett on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Jacqueline Harnett on 27 February 2012 (2 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 October 2011Secretary's details changed for Miss. Jacqueline Aitken on 8 October 2011 (1 page)
27 October 2011Director's details changed for Miss. Jacqueline Aitken on 8 October 2011 (2 pages)
27 October 2011Director's details changed for Miss. Jacqueline Aitken on 8 October 2011 (2 pages)
27 October 2011Secretary's details changed for Miss. Jacqueline Aitken on 8 October 2011 (1 page)
27 October 2011Secretary's details changed for Miss. Jacqueline Aitken on 8 October 2011 (1 page)
27 October 2011Director's details changed for Miss. Jacqueline Aitken on 8 October 2011 (2 pages)
28 February 2011Incorporation (39 pages)
28 February 2011Incorporation (39 pages)