Company NameJTC Consultancy Limited
Company StatusDissolved
Company Number07692262
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr James Terence Carroll
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Carruthers Close
Wickford
Essex
SS11 7EZ

Contact

Websitejtcconsultancy.com

Location

Registered Address36 Southernhay
Basildon
Essex
SS14 1ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Terence Carroll
50.00%
Ordinary A
1 at £1Stephanie Carroll
50.00%
Ordinary B

Financials

Year2014
Net Worth£47
Cash£9,735
Current Liabilities£12,024

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
30 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2012Change of share class name or designation (2 pages)
11 May 2012Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2
(3 pages)
13 January 2012Registered office address changed from 5 Carruthers Close Wickford Essex SS11 7EZ United Kingdom on 13 January 2012 (1 page)
7 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)