Company NameJUAX Consultancy Ltd
Company StatusDissolved
Company NumberSC491744
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Judith Munro Miep
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
PH10 6AW
Scotland
Director NameElspeth Munro
Date of BirthApril 1942 (Born 82 years ago)
NationalityScottish
StatusClosed
Appointed27 March 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKenswsorth Keay Street
Blairgowrie
Perthshire
PH10 6JG
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Appointment of Elspeth Munro as a director on 27 March 2018 (3 pages)
27 March 2018Total exemption small company accounts made up to 31 May 2017 (6 pages)
3 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
28 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 August 2016Registered office address changed from Murray House 15 Duncansby Way Perth PH1 5XE to 33 Leslie Street Blairgowrie PH10 6AW on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Murray House 15 Duncansby Way Perth PH1 5XE to 33 Leslie Street Blairgowrie PH10 6AW on 19 August 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
11 March 2015Registered office address changed from Murray House, 15 Duncansby Way Murray House 15 Duncansby Way Perth PH1 5XE Scotland to Murray House 15 Duncansby Way Perth PH1 5XE on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Murray House, 15 Duncansby Way Murray House 15 Duncansby Way Perth PH1 5XE Scotland to Murray House 15 Duncansby Way Perth PH1 5XE on 11 March 2015 (1 page)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)