Company NameJenner Consultancy Ltd
Company StatusDissolved
Company Number08219019
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Laura Jane Tromans
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameBarbara Jenner
StatusResigned
Appointed26 September 2012(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2014)
RoleCompany Director
Correspondence Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE

Location

Registered Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Laura Jane Jenner
90.00%
Ordinary
10 at £1Barbara Jenner
10.00%
Ordinary

Financials

Year2014
Net Worth£1,537
Cash£3,717
Current Liabilities£9,836

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

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)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 August 2016Previous accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
23 August 2016Previous accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
21 October 2015Director's details changed for Miss Laura Jane Tromans on 20 October 2015 (2 pages)
21 October 2015Director's details changed for Miss Laura Jane Tromans on 20 October 2015 (2 pages)
21 September 2015Termination of appointment of Barbara Jenner as a secretary on 18 September 2014 (1 page)
21 September 2015Termination of appointment of Barbara Jenner as a secretary on 18 September 2014 (1 page)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 March 2014Director's details changed for Miss Laura Jane Jenner on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Miss Laura Jane Jenner on 28 February 2014 (2 pages)
14 January 2014Director's details changed for Miss Laura Jane Jenner on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Miss Laura Jane Jenner on 14 January 2014 (2 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
21 June 2013Registered office address changed from 582 Scott Hall Road Chapel Allerton Leeds West Yorkshire LS7 3RD England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 582 Scott Hall Road Chapel Allerton Leeds West Yorkshire LS7 3RD England on 21 June 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 October 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
12 October 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
12 October 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
26 September 2012Appointment of Barbara Jenner as a secretary (1 page)
26 September 2012Appointment of Barbara Jenner as a secretary (1 page)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)