Company NameJames Osborne Consultancy Limited
Company StatusDissolved
Company Number04701631
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Leslie Osborne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Farfield Avenue
Hepworth
Holmfirth
West Yorkshire
HD9 1TT
Secretary NameValerie May Osborne
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleTeacher
Correspondence Address1 Farfield Avenue
Hepworth
Holmfirth
West Yorkshire
HD9 1TT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitejoc.co.uk

Location

Registered Address1 Farfield Avenue
Hepworth
Holmfirth
West Yorkshire
HD9 1TT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1J.l. Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£5,099
Cash£6,973
Current Liabilities£3,877

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 March 2010Director's details changed for James Leslie Osborne on 18 March 2010 (2 pages)
20 March 2010Director's details changed for James Leslie Osborne on 18 March 2010 (2 pages)
20 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 18/03/06; full list of members (2 pages)
30 March 2006Return made up to 18/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 18/03/05; full list of members (2 pages)
22 March 2005Return made up to 18/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)