Company NameJennifer Archer Consulting Limited
Company StatusDissolved
Company Number06442287
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date21 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameJennifer May Archer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameGraham Archer
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGunwalloe 1 Rectory Close
Eckington
South Yorkshire
S21 4GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejenniferarcherconsulting.com
Telephone07 711458177
Telephone regionMobile

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jennifer Archer
100.00%
Ordinary

Financials

Year2014
Net Worth£54,121
Cash£55,721
Current Liabilities£5,473

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2019Final Gazette dissolved following liquidation (1 page)
21 June 2019Return of final meeting in a members' voluntary winding up (14 pages)
15 April 2019Declaration of solvency (6 pages)
4 April 2019Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 4 April 2019 (2 pages)
26 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-11
(1 page)
26 March 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000
(3 pages)
28 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000
(3 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Director's details changed for Jennifer May Archer on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Jennifer May Archer on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Jennifer Archer on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jennifer Archer on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jennifer Archer on 2 December 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
28 February 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
28 February 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Director resigned (1 page)
30 November 2007Incorporation (16 pages)
30 November 2007Incorporation (16 pages)