Jdotcom Consultancy Services Ltd

General information

Name:

Jdotcom Consultancy Services Limited

Office Address:

44 Marne Avenue DA16 2EY Welling

Number: 07855806

Incorporation date: 2011-11-22

Dissolution date: 2023-01-27

End of financial year: 15 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07855806 13 years ago, Jdotcom Consultancy Services Ltd had been a private limited company until 2023-01-27 - the day it was officially closed. The business latest mailing address was 44 Marne Avenue, Welling. The company was known as Jaydotcom Consultancy Services up till 2011-11-22 when the name was changed.

Mohammad K. was the following company's managing director, appointed in 2015 in June.

Executives who had control over the firm were as follows: Mohammad K. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Mohammad K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jdotcom Consultancy Services Ltd 2011-11-22
  • Jaydotcom Consultancy Services Ltd 2011-11-22

Financial data based on annual reports

Company staff

Mohammad K.

Role: Director

Appointed: 03 June 2015

Latest update: 22 December 2023

People with significant control

Mohammad K.
Notified on 4 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mohammad K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 15 November 2023
Account last made up date 15 February 2022
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 June 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 March 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 26 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

14 Cranleigh Gardens

Post code:

IG11 9TJ

City / Town:

Barking

HQ address,
2013

Address:

14 Cranleigh Gardens

Post code:

IG11 9TJ

City / Town:

Barking

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies