Dissolved 2017-12-01
Company Information for J T G CONSULTANCY LIMITED
UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
07551676
Private Limited Company
Dissolved Dissolved 2017-12-01 |
Company Name | |
---|---|
J T G CONSULTANCY LIMITED | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX UB8 1JT Other companies in FY4 | |
Company Number | 07551676 | |
---|---|---|
Date formed | 2011-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-19 04:21:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J T G CONSULTANCY LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA01 | CURRSHO FROM 31/03/2017 TO 29/06/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER ORDER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 3 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDX UB8 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM FLAT 3, CARLISLE LODGE HENDON LANE LONDON N3 1RR ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5FT | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TINA GREEN / 01/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2017-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 26,607 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 29,338 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J T G CONSULTANCY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 46,245 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 56,583 |
Current Assets | 2013-03-31 | £ 58,395 |
Current Assets | 2012-03-31 | £ 67,868 |
Debtors | 2013-03-31 | £ 12,150 |
Debtors | 2012-03-31 | £ 11,285 |
Shareholder Funds | 2013-03-31 | £ 31,788 |
Shareholder Funds | 2012-03-31 | £ 38,530 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as J T G CONSULTANCY LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | J T G CONSULTANCY LIMITED | Event Date | 2017-07-28 |
This notice is given under Rule 5.9 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company, Virgil H Levy (IP No. 19090) of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, who was appointed by an order of the court on 20 April 2017. The Liquidator hereby gives notice to all members that, when the Companys affairs are fully wound up: (a) The Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 14 September 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm in writing that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Liquidation: 30 June 2016 Former liquidators: Peter M Levy (appointment 30 June 2016 to 10 November 2016); Ashok Bhardwaj (appointment 24 February 2017 to 20 April 2017). For further details please contact David Hughes on 01895 819 460 or david@labusinessrecovery.com. | |||
Initiating party | Event Type | ||
Defending party | J T G CONSULTANCY LIMITED | Event Date | 2017-04-20 |
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | J T G CONSULTANCY LTD | Event Date | 2017-02-24 |
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |