Company NameJCLR Consulting Limited
Company StatusDissolved
Company Number08115285
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Warren
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Albion Grove Colchester
Essex
Colchester
CO2 7RZ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMill House Broad Road
Wickham St. Paul
Halstead
CO9 2PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1J. Warren
100.00%
Ordinary

Financials

Year2014
Net Worth£6,402
Cash£423
Current Liabilities£17,714

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 October 2020Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
21 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 July 2017Notification of John Warren as a person with significant control on 21 June 2017 (2 pages)
18 July 2017Notification of John Warren as a person with significant control on 21 June 2017 (2 pages)
18 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
9 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
21 September 2012Appointment of John Warren as a director (4 pages)
21 September 2012Appointment of John Warren as a director (4 pages)
22 June 2012Termination of appointment of Elizabeth Davies as a director (1 page)
22 June 2012Termination of appointment of Elizabeth Davies as a director (1 page)
21 June 2012Incorporation (21 pages)
21 June 2012Incorporation (21 pages)