Company NameJeffrey James Consulting Ltd.
Company StatusDissolved
Company Number09382309
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jeffrey James Welsh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMrs Julie Claire Welsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Welsh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Cessation of Jeffry Jamea Welsh as a person with significant control on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 January 2018Notification of Julie Claire Welsh as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Jeffry Jamea Welsh as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Appointment of Mrs Julie Claire Welsh as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mrs Julie Claire Welsh as a director on 17 March 2016 (2 pages)
3 February 2016Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
4 February 2015Registered office address changed from 5 Spencers Hockley Essex SS5 4LW England to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Spencers Hockley Essex SS5 4LW England to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Spencers Hockley Essex SS5 4LW England to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 February 2015 (1 page)
3 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 5 Spencers Hockley Essex SS5 4LW United Kingdom to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 5 Spencers Hockley Essex SS5 4LW United Kingdom to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 3 February 2015 (1 page)
3 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 5 Spencers Hockley Essex SS5 4LW United Kingdom to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 3 February 2015 (1 page)
3 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
(3 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)