Peter Jay Consultants Limited

General information

Name:

Peter Jay Consultants Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 04711759

Incorporation date: 2003-03-26

Dissolution date: 2021-11-30

End of financial year: 24 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Reading registered with number: 04711759. The firm was registered in 2003. The headquarters of this firm was situated at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street. The area code is RG1 2AN. The enterprise was dissolved on 2021-11-30, meaning it had been active for 18 years.

This specific business was administered by one managing director: Peter J., who was designated to this position in March 2003.

Executives who controlled the firm include: Karen J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Karen J.

Role: Secretary

Appointed: 26 March 2003

Latest update: 22 March 2024

Peter J.

Role: Director

Appointed: 26 March 2003

Latest update: 22 March 2024

People with significant control

Karen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter J.
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 24 November 2022
Account last made up date 24 February 2021
Confirmation statement next due date 07 May 2021
Confirmation statement last made up date 26 March 2020
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 May 2013
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 16 June 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 October 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-02-24
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
18
Company Age

Closest Companies - by postcode