Company NameSJH Psychological Ltd
Company StatusDissolved
Company Number08715977
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Briarside
Newcastle Upon Tyne
NE5 2LT
Director NameMr Shaun Parsons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleConsultant Psychologist
Country of ResidenceEngland
Correspondence Address4 Halton Way
Newcastle Upon Tyne
NE3 5RQ
Director NameDr Jonathan Mark Dowd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleConsultant Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address28 Aston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB

Contact

Websitewww.parsonsdowd.co.uk

Location

Registered Address28 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

1 at £1Helen Taylor
33.33%
Ordinary
1 at £1Jonathan Dowd
33.33%
Ordinary
1 at £1Shaun Parsons
33.33%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
11 September 2015Satisfaction of charge 087159770001 in full (4 pages)
11 September 2015Satisfaction of charge 087159770001 in full (4 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(3 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(3 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(3 pages)
10 June 2014Termination of appointment of Jonathan Dowd as a director (1 page)
10 June 2014Termination of appointment of Jonathan Dowd as a director (1 page)
10 April 2014Termination of appointment of Shaun Parsons as a director (1 page)
10 April 2014Termination of appointment of Shaun Parsons as a director (1 page)
19 February 2014Director's details changed for Dr Jonathan Dowd on 10 February 2014 (3 pages)
19 February 2014Director's details changed for Dr Jonathan Dowd on 10 February 2014 (3 pages)
13 February 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 13 February 2014 (2 pages)
30 October 2013Registration of charge 087159770001 (26 pages)
30 October 2013Registration of charge 087159770001 (26 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 3
(26 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 3
(26 pages)