Company NameJNE Consultancy Limited
Company StatusDissolved
Company Number04050831
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameEdwin Morris James
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleBusiness Analyst
Correspondence AddressRidley Bastle
Ridley
Bardon Mill
Northumberland
NE47 7BP
Director NameSusan Anne Nichola James
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleEstate Agent
Correspondence AddressRidley Bastle
Ridley
Bardon Mill
Northumberland
NE47 7BP
Secretary NameSusan Anne Nichola James
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleEstate Agent
Correspondence AddressRidley Bastle
Ridley
Bardon Mill
Northumberland
NE47 7BP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressRidley Bastle
Beltingham
Bardon Mill
Northumberland
NE47 7BP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBardon Mill
WardHaydon and Hadrian

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
24 April 2003Application for striking-off (1 page)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 February 2002Registered office changed on 14/02/02 from: 2 bishops hill acomb hexham northumberland NE46 4NH (1 page)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: willow tree cottage main road, woodham ferrers chelmsford essex CM3 8RN (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: energize consulting LIMITED 73-75 princess street, manchester lancashire M2 4EG (1 page)
10 August 2000Incorporation (13 pages)