Company NameIJS Consultants Limited
Company StatusDissolved
Company Number04733330
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael John Simms
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Steven Robert Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank Farm Hesketh Bank
Tarleton
Lancashire
PR4 6RR
Director NameJames Colin Grace
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Marys Parsonage
Manchester
M3 2LG
Director NameIan Jeffrey Moore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Marys Parsonage
Manchester
M3 2LG
Secretary NameJames Colin Grace
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Model Cottages, Cranage
Holmes Chapel
Cheshire
CW4 8EH
Director NameMr Nicolas Guinet
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Marys Parsonage
Manchester
M3 2LG
Director NameJenny Quaif
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Marys Parsonage
Manchester
M3 2LG

Contact

Websiteijsc.co.uk

Location

Registered Address20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1I. Moore
50.00%
Ordinary A
500 at £1J. Grace
50.00%
Ordinary B

Financials

Year2014
Net Worth£41,675
Cash£156,604
Current Liabilities£385,917

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 June 2008Delivered on: 3 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Lloyds Tsb 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

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
26 September 2016Termination of appointment of James Colin Grace as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Ian Jeffrey Moore as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Jenny Quaif as a director on 26 September 2016 (1 page)
19 September 2016Statement of capital on 19 September 2016
  • GBP 1.00
(5 pages)
19 September 2016Solvency Statement dated 18/07/16 (1 page)
18 July 2016Termination of appointment of Nicolas Guinet as a director on 16 July 2016 (1 page)
23 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Director's details changed for James Colin Grace on 15 April 2015 (2 pages)
23 June 2016Director's details changed for Mr Michael John Simms on 3 June 2015 (2 pages)
23 June 2016Director's details changed for Ian Jeffrey Moore on 15 April 2015 (2 pages)
23 June 2016Director's details changed for Mr Nicolas Guinet on 3 June 2015 (2 pages)
23 June 2016Director's details changed for Jenny Quaif on 3 June 2015 (2 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 September 2015Change of share class name or designation (2 pages)
20 July 2015Change of accounting reference date (3 pages)
23 June 2015Appointment of Jenny Quaif as a director on 3 June 2015 (3 pages)
23 June 2015Appointment of Michael John Simms as a director on 3 June 2015 (3 pages)
23 June 2015Appointment of Nicholas Guinet as a director on 3 June 2015 (3 pages)
23 June 2015Appointment of Michael John Simms as a director on 3 June 2015 (3 pages)
23 June 2015Termination of appointment of James Colin Grace as a secretary on 3 June 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 June 2015Appointment of Nicholas Guinet as a director on 3 June 2015 (3 pages)
23 June 2015Termination of appointment of James Colin Grace as a secretary on 3 June 2015 (2 pages)
23 June 2015Appointment of Jenny Quaif as a director on 3 June 2015 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 29 October 2011 (4 pages)
16 November 2012Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 16 November 2012 (1 page)
31 October 2012Current accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
31 October 2012Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 31 October 2012 (1 page)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
14 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 April 2012Previous accounting period extended from 29 April 2011 to 31 October 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
17 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Director's details changed for Ian Jeffrey Moore on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Ian Jeffrey Moore on 1 January 2010 (2 pages)
13 May 2010Director's details changed for James Colin Grace on 1 January 2010 (2 pages)
13 May 2010Director's details changed for James Colin Grace on 1 January 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Return made up to 14/04/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 May 2008Return made up to 14/04/08; no change of members (7 pages)
17 November 2007Particulars of mortgage/charge (5 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Return made up to 14/04/07; no change of members (7 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 March 2007Nc inc already adjusted 19/02/07 (2 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
7 April 2006Ad 03/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 2006Amended accounts made up to 30 April 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
25 March 2004£ ic 3/2 23/02/04 £ sr 1@1=1 (1 page)
25 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 March 2004Director resigned (1 page)
11 March 2004Accounting reference date extended from 05/04/04 to 30/04/04 (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 August 2003Registered office changed on 15/08/03 from: 3 model cottages, cranage holmes chapel cheshire CW4 8EH (2 pages)
13 June 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
14 April 2003Incorporation (14 pages)