Company NameJDI Consulting Limited
Company StatusDissolved
Company Number03742564
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameG.K.H. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Dawson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 09 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary NameMrs Valerie Dawson
NationalityBritish
StatusClosed
Appointed30 November 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Director NameLesley Lawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2006)
RoleBusiness Woman
Correspondence Address41 Greenlee Drive
Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Secretary NameLesley Lawson
NationalityBritish
StatusResigned
Appointed08 April 1999(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address41 Greenlee Drive
Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProspect House
Prospect Business Park
Leadgate Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth£13,077
Cash£31,129
Current Liabilities£54,796

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
15 December 2008Return made up to 29/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 29/03/07; full list of members (6 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned;director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 29/03/06; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: cuthbert house city road all saints newcastle upon tyne tyne and wear NE1 2ET (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 29/03/05; no change of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 29/03/04; no change of members (7 pages)
15 September 2003£ ic 3/2 04/09/03 £ sr [email protected]=1 (1 page)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o nickalls accountants LIMITED 4 lintonville terrace ashington northumberland NE63 9UN (1 page)
2 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002Return made up to 29/03/02; change of members (6 pages)
21 December 2001Ad 22/10/01--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2001Nc inc already adjusted 22/10/01 (1 page)
6 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 July 2001Registered office changed on 08/07/01 from: eco centre windmill way hebburn tyne & wear NE31 1SR (1 page)
6 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Company name changed G.K.H. LTD.\certificate issued on 29/04/99 (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999£ nc 100/1000 08/04/99 (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 March 1999Incorporation (7 pages)