Company NameJ.A. Taylor Consultancy Limited
Company StatusDissolved
Company NumberSC323055
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameFreelance Euro Services (Mmdcclxix) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Ann Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(5 months after company formation)
Appointment Duration9 years, 7 months (closed 09 May 2017)
RoleHotel Rep
Country of ResidenceUnited Kingdom
Correspondence Address3 Heysham Park
Heysham
Lancashire
LA3 2UD
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameBrenda Taylor
NationalityBritish
StatusResigned
Appointed21 November 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2013)
RoleHousewife
Correspondence Address47 Flass Lane
Barrow In Furness
Cumbria
LA13 0DG
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Julie Anne Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£14,746
Cash£12,999
Current Liabilities£4,076

Accounts

Latest Accounts9 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End09 January

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
17 January 2017Micro company accounts made up to 9 January 2017 (3 pages)
16 January 2017Previous accounting period shortened from 5 April 2017 to 9 January 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
7 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
15 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 15 February 2013 (1 page)
8 February 2013Termination of appointment of Brenda Taylor as a secretary (1 page)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Julie Ann Taylor on 8 May 2010 (2 pages)
2 June 2010Director's details changed for Julie Ann Taylor on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Director's change of particulars / julie taylor / 08/05/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 December 2007Company name changed freelance euro services (mmdcclx ix) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)