Company NameKJV Consultancy Ltd
Company StatusDissolved
Company NumberSC338403
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Jay Garry Vickers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleDrilling Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameMrs Laura Vickers
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

560 at £1Jay Vickers
56.00%
Ordinary
440 at £1Laura Vickers
44.00%
Ordinary

Financials

Year2014
Net Worth£428,408
Cash£409,686
Current Liabilities£29,725

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Return of final meeting of voluntary winding up (8 pages)
16 January 2017Return of final meeting of voluntary winding up (8 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
4 March 2016Registered office address changed from 20 Scroggie Meadow Annan Dumfriesshire DG12 6DY to 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 March 2016 (2 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
4 March 2016Registered office address changed from 20 Scroggie Meadow Annan Dumfriesshire DG12 6DY to 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 March 2016 (2 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Secretary's details changed for Mrs Laura Vickers on 26 February 2011 (1 page)
28 February 2011Registered office address changed from 22 Annerley Road Annan Dumfries and Galloway DG12 6HF United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 22 Annerley Road Annan Dumfries and Galloway DG12 6HF United Kingdom on 28 February 2011 (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Mr Jay Garry Vickers on 26 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mrs Laura Vickers on 26 February 2011 (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Mr Jay Garry Vickers on 26 February 2011 (2 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Jay Garry Vickers on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Jay Garry Vickers on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Jay Garry Vickers on 1 March 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Director's change of particulars / jay vickers / 26/02/2009 (1 page)
1 April 2009Secretary's change of particulars / laura dodd / 26/02/2009 (1 page)
1 April 2009Director's change of particulars / jay vickers / 26/02/2009 (1 page)
1 April 2009Return made up to 26/02/09; full list of members (3 pages)
1 April 2009Secretary's change of particulars / laura dodd / 26/02/2009 (1 page)
1 April 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)