Company NameJEMB Consulting Ltd
Company StatusDissolved
Company Number08905295
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 1 month ago)
Dissolution Date21 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameJoseph Barry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNursery Nook Farm Slaithwaite
Huddersfield
HD7 5UU

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Joseph Barry
100.00%
Ordinary

Financials

Year2014
Net Worth£44,546
Cash£22,105
Current Liabilities£20,294

Accounts

Latest Accounts5 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 October 2017Final Gazette dissolved following liquidation (1 page)
21 October 2017Final Gazette dissolved following liquidation (1 page)
21 July 2017Return of final meeting in a members' voluntary winding up (13 pages)
21 July 2017Return of final meeting in a members' voluntary winding up (13 pages)
2 September 2016Registered office address changed from Nursery Nook Farm Slaithwaite Huddersfield HD7 5UU to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Nursery Nook Farm Slaithwaite Huddersfield HD7 5UU to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 September 2016 (1 page)
30 August 2016Declaration of solvency (3 pages)
30 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
(1 page)
30 August 2016Appointment of a voluntary liquidator (1 page)
30 August 2016Declaration of solvency (3 pages)
30 August 2016Appointment of a voluntary liquidator (1 page)
30 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
(1 page)
17 May 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
22 February 2016Current accounting period extended from 28 February 2016 to 5 April 2016 (1 page)
22 February 2016Current accounting period extended from 28 February 2016 to 5 April 2016 (1 page)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(36 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(36 pages)