Company NameJ.J. Black Consultancy Limited
Company StatusDissolved
Company Number04522626
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John William Guilfoyle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 10 November 2020)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3 St. Albans Crescent
West Timperley
Altrincham
Cheshire
WA14 5NY
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr James Joseph Black
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 days after company formation)
Appointment Duration13 years (resigned 27 September 2015)
RoleIt & Telecoms
Country of ResidenceUnited Kingdom
Correspondence Address109 Derbyshire Road South
Sale
Cheshire
M33 3JY
Secretary NameJoanna Black
NationalityBritish
StatusResigned
Appointed01 September 2002(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2008)
RoleCompany Director
Correspondence Address10 Grosvenor Court Ashton Lane
Sale
Cheshire
M33 5SE

Contact

Websiteblackjj.com
Email address[email protected]
Telephone0161 8505080
Telephone regionManchester

Location

Registered Address3 St. Albans Crescent
West Timperley
Altrincham
Cheshire
WA14 5NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1James Joseph Black
100.00%
Ordinary

Financials

Year2014
Net Worth£20,164
Cash£10,505
Current Liabilities£91,832

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 September 2006Delivered on: 20 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2017Registered office address changed from 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP England to 3 st. Albans Crescent West Timperley Altrincham Cheshire WA14 5NY on 18 December 2017 (1 page)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 April 2016Registered office address changed from Earl House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD to 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP on 6 April 2016 (1 page)
12 October 2015Termination of appointment of James Joseph Black as a director on 27 September 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Appointment of Mr John William Guilfoyle as a director (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Registered office address changed from 2Nd Floor 17 Grafton Street Altrincham Cheshire WA14 1DU England on 12 December 2012 (1 page)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 1 Chapel Street Cheadle Cheshire SK8 1BR on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 Chapel Street Cheadle Cheshire SK8 1BR on 9 March 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr James Joseph Black on 1 April 2010 (2 pages)
6 September 2010Director's details changed for Mr James Joseph Black on 1 April 2010 (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 October 2008Appointment terminated secretary joanna black (1 page)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
28 March 2008Return made up to 30/08/07; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
15 April 2005Registered office changed on 15/04/05 from: bryant hamilton & company ibex house minories london EC3N 1DY (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2003Return made up to 30/08/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 May 2003New director appointed (1 page)
6 May 2003New secretary appointed (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 312B high street orpington kent BR6 0NG (1 page)
24 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (15 pages)