Company NameJakoby Consultancy Limited
Company StatusDissolved
Company Number07918615
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameDerek Grimshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b Hawthorne Way
Shelley
Huddersfield
HD8 8PX
Director NameJane Elizabeth Grimshaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b Hawthorne Way
Shelley
Huddersfield
HD8 8PX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address112b Hawthorne Way
Shelley
Huddersfield
HD8 8PX
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Shareholders

1 at £1Derek Grimshaw
50.00%
Ordinary A
1 at £1Jane Grimshaw
50.00%
Ordinary B

Financials

Year2014
Net Worth£73,746
Cash£87,114
Current Liabilities£18,518

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
24 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
22 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 112B Hawthorne Way Shelley Huddersfield HD8 8PX on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 112B Hawthorne Way Shelley Huddersfield HD8 8PX on 31 March 2014 (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
27 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2012Appointment of Jane Elizabeth Grimshaw as a director (2 pages)
24 January 2012Termination of appointment of Clifford Wing as a director (1 page)
24 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2012Termination of appointment of Clifford Wing as a director (1 page)
24 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2012Appointment of Derek Grimshaw as a director (2 pages)
24 January 2012Appointment of Derek Grimshaw as a director (2 pages)
24 January 2012Appointment of Jane Elizabeth Grimshaw as a director (2 pages)
20 January 2012Incorporation (32 pages)
20 January 2012Incorporation (32 pages)