Jst Consultancy Services Limited

General information

Name:

Jst Consultancy Services Ltd

Office Address:

3 Savile Lea HX1 2DD Halifax

Number: 05666827

Incorporation date: 2006-01-05

Dissolution date: 2021-10-19

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jst Consultancy Services came into being in 2006 as a company enlisted under no 05666827, located at HX1 2DD Halifax at 3 Savile Lea. This firm's last known status was dissolved. Jst Consultancy Services had been operating on the market for at least fifteen years.

As found in this enterprise's register, there were two directors: Andrew T. and Julia T..

Julia T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 11 August 2011

Latest update: 26 May 2023

Andrew T.

Role: Secretary

Appointed: 05 January 2006

Latest update: 26 May 2023

Julia T.

Role: Director

Appointed: 05 January 2006

Latest update: 26 May 2023

People with significant control

Julia T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew T.
Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 24 November 2020
Confirmation statement last made up date 13 October 2019
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 29 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30 October 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

HQ address,
2014

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

HQ address,
2015

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

G L Barker & Co Llp

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2013 - 2014

Name:

G L Barker & Co Llp

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies