JFK DATABASE CONSULTANCY LIMITED

39 James Road, Wellingborough, NN8 2LR, England
StatusDISSOLVED
Company No.07199654
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

JFK DATABASE CONSULTANCY LIMITED is an dissolved private limited company with number 07199654. It was incorporated 14 years, 1 month, 30 days ago, on 23 March 2010 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is 39 James Road, Wellingborough, NN8 2LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirti Vaghela

Change date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayesh Vaghela

Change date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mrs Kirti Vaghela

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mr Jayesh Vaghela

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 39 James Road Wellingborough NN8 2LR

Change date: 2019-05-23

Old address: 1 Watson Close Wellingborough NN8 5UH England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mrs Kirti Vaghela

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Jayesh Vaghela

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kirti Vaghela

Change date: 2018-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-02

Psc name: Mr Jayesh Vaghela

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Old address: 2 Sandy Close Wellingborough Northamptonshire NN8 5AY

New address: 1 Watson Close Wellingborough NN8 5UH

Change date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mrs Kirti Vaghela

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jfk oracle consultancy LIMITED\certificate issued on 21/07/10

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-21

Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL MEWS DEVELOPMENTS LIMITED

C/O MICHAEL ADAMSON & CO,SUNDERLAND,SR4 7HG

Number:05001184
Status:ACTIVE
Category:Private Limited Company

INSTINCT PR LTD

1ST FLOOR, SCRIPTOR COURT,LONDON,EC1R 3AD

Number:07647816
Status:ACTIVE
Category:Private Limited Company

JOHN STEVENSON ENGINEERING LIMITED

22 BRAIDWOOD ROAD,KILWINNING,KA13 7BG

Number:SC480397
Status:ACTIVE
Category:Private Limited Company

MAR FISH BAR LTD

3 THE STREET,BURY ST. EDMUNDS,IP31 2BP

Number:10203263
Status:ACTIVE
Category:Private Limited Company

TD ( LONDON ) LTD

73 PORTWAY,LONDON,E15 3QJ

Number:11864868
Status:ACTIVE
Category:Private Limited Company

THE GIFT OF TIME INTERNATIONAL LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:07169113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source