Company NameKONA Consultants Limited
DirectorsJonathan Frederick Jury and Lynn Alison Jury
Company StatusLiquidation
Company NumberSC222753
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jonathan Frederick Jury
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Bogbeth Road
Kemnay
Inverurie
Aberdeenshire
AB51 5RJ
Scotland
Director NameMrs Lynn Alison Jury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton Of Straloch
Newmachar
Aberdeenshire
AB21 0QE
Scotland
Secretary NameMrs Lynn Alison Jury
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton Of Straloch
Newmachar
Aberdeenshire
AB21 0QE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Jonathan Frederick Jury
80.00%
Ordinary
2 at £1Lynn Peacock
20.00%
Ordinary

Financials

Year2014
Net Worth£50,930
Cash£123,398
Current Liabilities£73,755

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2019 (4 years, 8 months ago)
Next Return Due12 October 2020 (overdue)

Filing History

17 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
17 March 2020Registered office address changed from C/O Jonathan Jury the Mill Milton of Straloch Newmachar Aberdeen Aberdeenshire AB21 0QE to 79 Renfrew Road Paisley PA3 4DA on 17 March 2020 (2 pages)
26 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 November 2018Notification of Lynn Alison Jury as a person with significant control on 1 August 2016 (2 pages)
19 November 2018Change of details for Mr Jury Jonathan Frederick as a person with significant control on 1 August 2016 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 January 2017Secretary's details changed for Lynn Peacock on 1 January 2017 (1 page)
12 January 2017Secretary's details changed for Lynn Peacock on 1 January 2017 (1 page)
12 January 2017Director's details changed for Lynn Peacock on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Lynn Peacock on 1 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(5 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(5 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10
(3 pages)
29 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10
(3 pages)
29 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10
(5 pages)
29 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET on 29 February 2012 (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Lynn Peacock on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Lynn Peacock on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Lynn Peacock on 1 October 2009 (2 pages)
14 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
14 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
2 June 2010Registered office address changed from C/O I Mcblane & Co 2 School Wynd Kilbirnie KA25 7AY on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from C/O I Mcblane & Co 2 School Wynd Kilbirnie KA25 7AY on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Mr Jonathan Frederick Jury on 20 April 2010 (3 pages)
2 June 2010Registered office address changed from C/O I Mcblane & Co 2 School Wynd Kilbirnie KA25 7AY on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Mr Jonathan Frederick Jury on 20 April 2010 (3 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Director's change of particulars / jonathan jury / 01/09/2008 (1 page)
3 September 2009Director's change of particulars / jonathan jury / 01/09/2008 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 October 2006Return made up to 31/08/06; full list of members (2 pages)
26 October 2006Return made up to 31/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 October 2005Return made up to 31/08/05; full list of members (2 pages)
11 October 2005Return made up to 31/08/05; full list of members (2 pages)
23 August 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Return made up to 31/08/02; full list of members (6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Return made up to 31/08/02; full list of members (6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (16 pages)
31 August 2001Incorporation (16 pages)