Company NameA & J Network Consultancy Limited
Company StatusDissolved
Company Number03745849
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Anya Jane Julius
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleIt Procurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Marys
York
North Yorkshire
YO30 7DD
Director NameMr Jurgen Alexander Julius
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Marys
York
North Yorkshire
YO30 7DD
Secretary NameMrs Anya Jane Julius
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Marys
York
North Yorkshire
YO30 7DD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address16 St. Marys
York
North Yorkshire
YO30 7DD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at £1Anya Jane Julius
50.00%
Ordinary
1 at £1Jurgen Alexander Julius
50.00%
Ordinary

Financials

Year2014
Net Worth£785
Cash£12,606
Current Liabilities£28,145

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 May 2010Registered office address changed from 7 Cairnborrow York North Yorkshire YO24 2YY on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 16 St. Marys York North Yorkshire YO30 7DD United Kingdom on 3 May 2010 (1 page)
3 May 2010Director's details changed for Anya Jane Julius on 26 October 2009 (2 pages)
3 May 2010Director's details changed for Jurgen Alexander Julius on 26 October 2009 (2 pages)
3 May 2010Registered office address changed from 16 St. Marys York North Yorkshire YO30 7DD United Kingdom on 3 May 2010 (1 page)
3 May 2010Secretary's details changed for Anya Jane Julius on 26 October 2009 (1 page)
3 May 2010Registered office address changed from 7 Cairnborrow York North Yorkshire YO24 2YY on 3 May 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 06/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Registered office changed on 06/05/04 from: 5 prestwick court york north yorkshire YO26 5RS (1 page)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 06/04/03; full list of members (7 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 May 2002Return made up to 06/04/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
6 April 1999Incorporation (13 pages)