Company NameJALA Consulting Ltd
Company StatusDissolved
Company Number07533569
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date17 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven John Luckhurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kings Lane Cottages
Kings Lane Collier Street
Tonbridge
Kent
TN12 9PP
Director NameMiss Joanne Dawn Parritt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Kings Lane Cottages
Kings Lane Collier Street
Tonbridge
Kent
TN12 9PP

Contact

Websiteaguilaconsulting.com

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

51 at £1Steven John Luckhurst
51.00%
Ordinary
49 at £1Joanne Dawn Parritt
49.00%
Ordinary

Financials

Year2014
Net Worth£30,591
Cash£68,835
Current Liabilities£38,244

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 September 2020Final Gazette dissolved following liquidation (1 page)
17 June 2020Return of final meeting in a members' voluntary winding up (7 pages)
16 April 2020Liquidators' statement of receipts and payments to 7 March 2020 (8 pages)
25 April 2019Liquidators' statement of receipts and payments to 7 March 2019 (9 pages)
22 March 2018Registered office address changed from 2 Kings Lane Marden Tonbridge Kent TN12 9PP to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 22 March 2018 (2 pages)
15 March 2018Appointment of a voluntary liquidator (3 pages)
15 March 2018Declaration of solvency (5 pages)
15 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
(1 page)
30 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
28 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
17 January 2014Amended accounts made up to 28 February 2013 (5 pages)
17 January 2014Amended accounts made up to 28 February 2013 (5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
17 March 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2013 (1 page)
17 March 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2013 (1 page)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)