Company NameJS Consult UK Ltd
Company StatusDissolved
Company Number05623076
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jeanette Frances Shipley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameJohn Hansford Shipley
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Hawthorn Road
Gosforth
Newcastle Upon Tyne
NE3 4DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Jeanette Frances Shipley
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£14,351
Current Liabilities£20,461

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(4 pages)
18 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
9 January 2012Secretary's details changed for John Hansford Shipley on 2 February 2011 (2 pages)
9 January 2012Director's details changed for Mrs Jeanette Frances Shipley on 2 February 2011 (2 pages)
9 January 2012Director's details changed for Mrs Jeanette Frances Shipley on 2 February 2011 (2 pages)
9 January 2012Secretary's details changed for John Hansford Shipley on 2 February 2011 (2 pages)
9 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
31 December 2009Director's details changed for Jeanette Frances Shipley on 15 November 2009 (2 pages)
31 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 January 2009Return made up to 15/11/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 January 2008Return made up to 15/11/07; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 August 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
16 January 2007Return made up to 15/11/06; full list of members (6 pages)
16 January 2007Registered office changed on 16/01/07 from: 6 hawthorn road gosforth newcastle upon tyne NE3 4TZ (1 page)
22 December 2006Registered office changed on 22/12/06 from: 85 rosebery crescent newcastle upon tyne tyne & wear NE2 1EX (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
28 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Incorporation (9 pages)