Company NameJc Consultancy Service Ltd
Company StatusDissolved
Company Number09043681
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameJ Cooper Consultant Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Cooper
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address8 Pine Way Willesborough Lees
Ashford
Kent
TN24 0YU
Secretary NameMrs Lesley Ann Cooper
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Pine Way Willesborough Lees
Ashford
Kent
TN24 0YU
Director NameMrs Lesley Ann Cooper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 14 December 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Pine Way Willesborough Lees
Ashford
Kent
TN24 0YU

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

80 at £1John Cooper
80.00%
Ordinary
20 at £1Lesley Ann Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£26,637
Cash£47,953
Current Liabilities£25,412

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 November 2017Director's details changed for Mr John Cooper on 14 November 2017 (2 pages)
30 November 2017Secretary's details changed for Mrs Lesley Ann Cooper on 14 November 2017 (1 page)
30 November 2017Director's details changed for Mrs Lesley Ann Cooper on 14 November 2017 (2 pages)
14 November 2017Change of details for Mr John Cooper as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 5 Yeoman Gardens Ashford Kent TN24 0NQ United Kingdom to 8 Pine Way Willesborough Lees Ashford Kent TN24 0YU on 14 November 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Director's details changed for Mrs Lesley Ann Cooper on 3 June 2017 (2 pages)
13 June 2017Secretary's details changed for Mrs Lesley Ann Cooper on 3 June 2017 (1 page)
13 June 2017Director's details changed for Mr John Cooper on 3 June 2017 (2 pages)
13 June 2017Registered office address changed from Forge House Canterbury Road East Brabourne Ashford Kent TN25 5LL to 5 Yeoman Gardens Ashford Kent TN24 0NQ on 13 June 2017 (1 page)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
3 November 2015Appointment of Mrs Lesley Ann Cooper as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mrs Lesley Ann Cooper as a director on 1 November 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
17 August 2014Statement of capital following an allotment of shares on 17 August 2014
  • GBP 100
(3 pages)
31 July 2014Company name changed j cooper consultant services LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)