Company NameJDL Consulting Limited
Company StatusDissolved
Company Number04044435
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Daniel Lamb
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address162 West Farm Wynd
Longbenton
Newcastle Upon Tyne
NE12 8UH
Secretary NameTreasureguard Ltd (Corporation)
StatusClosed
Appointed12 March 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2007)
Correspondence Address3rd Floor
Whitefriars, Lewins Mead
Bristol
BS1 2NT
Director NameNigel John Campling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressClarence House 22 Clarence Road
Southend On Sea
SS1 1AN
Secretary NameUmbra Consulting Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressClarence House
22 Clarence Road
Southend On Sea
SS1 1AN

Location

Registered Address162 West Farm Wynd
Longbenton
Newcastle Upon Tyne
NE12 8UH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
29 September 2006Return made up to 01/08/06; full list of members (6 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 August 2005Return made up to 01/08/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 August 2004Return made up to 01/08/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: 7 bayswater road jesmond newcastle upon tyne NE2 3HR (1 page)
8 April 2004Director's particulars changed (1 page)
3 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: clarence house 22 clarence road southend on sea essex SS1 1AN (1 page)
21 March 2003New secretary appointed (2 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 March 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
1 August 2000Incorporation (13 pages)