Company NameS J I Consultants Ltd
Company StatusDissolved
Company Number04448594
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon James Iredale
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Secretary NameAlan Iredale
NationalityBritish
StatusClosed
Appointed08 September 2003(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Director NameAlan Iredale
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Secretary NameDorothy Joyce Iredale
NationalityBritish
StatusResigned
Appointed17 June 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address6 Horse Carr View
Ardsley
Barnsley
South Yorkshire
S71 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£561
Cash£3,070
Current Liabilities£23,803

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Secretary's details changed for Alan Iredale on 1 January 2014 (1 page)
24 June 2014Director's details changed for Simon James Iredale on 1 January 2014 (2 pages)
24 June 2014Secretary's details changed for Alan Iredale on 1 January 2014 (1 page)
24 June 2014Director's details changed for Simon James Iredale on 1 January 2014 (2 pages)
24 June 2014Director's details changed for Simon James Iredale on 1 January 2014 (2 pages)
24 June 2014Secretary's details changed for Alan Iredale on 1 January 2014 (1 page)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 July 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 July 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Simon James Iredale on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Simon James Iredale on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Simon James Iredale on 1 January 2010 (2 pages)
20 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
20 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
15 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
15 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
15 April 2010Previous accounting period shortened from 31 May 2010 to 5 April 2010 (3 pages)
15 April 2010Appointment of Alan Iredale as a director (3 pages)
15 April 2010Previous accounting period shortened from 31 May 2010 to 5 April 2010 (3 pages)
15 April 2010Previous accounting period shortened from 31 May 2010 to 5 April 2010 (3 pages)
15 April 2010Appointment of Alan Iredale as a director (3 pages)
15 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
1 August 2008Return made up to 28/05/08; no change of members (6 pages)
1 August 2008Return made up to 28/05/08; no change of members (6 pages)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Return made up to 28/05/07; no change of members (6 pages)
5 July 2007Return made up to 28/05/07; no change of members (6 pages)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 July 2006Return made up to 28/05/06; full list of members (6 pages)
26 July 2006Return made up to 28/05/06; full list of members (6 pages)
5 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 June 2004Return made up to 28/05/04; full list of members (6 pages)
22 June 2004Return made up to 28/05/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
13 June 2003Return made up to 28/05/03; full list of members (6 pages)
13 June 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (9 pages)
28 May 2002Incorporation (9 pages)