Company NameJ C B Consulting Limited
Company StatusDissolved
Company Number04822886
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date12 April 2017 (7 years ago)
Previous NameHigh Accord Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJohn Clifford Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameAnna Brown
NationalityBritish
StatusClosed
Appointed25 March 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years (closed 12 April 2017)
RoleCompany Director
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitejcb-consulting.com

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Anna Zosha Brown
50.00%
Ordinary
50 at £1John Clifford Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£334,149
Cash£363,347
Current Liabilities£30,125

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 March 2016Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 16 March 2016 (2 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(3 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Director's details changed for John Clifford Brown on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Anna Brown on 25 February 2013 (1 page)
23 October 2012Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF on 23 October 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Director's details changed for John Clifford Brown on 6 July 2010 (2 pages)
6 July 2010Director's details changed for John Clifford Brown on 6 July 2010 (2 pages)
6 July 2010Director's details changed for John Clifford Brown on 6 July 2010 (2 pages)
6 July 2010Director's details changed for John Clifford Brown on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 06/07/09; full list of members (3 pages)
25 June 2009Capitals not rolled up (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2007Return made up to 06/07/07; full list of members
  • 363(287) ‐ Registered office changed on 23/10/07
(6 pages)
17 September 2007Ad 25/03/04--------- £ si 100@1 (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2006Return made up to 06/07/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2005Return made up to 06/07/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Company name changed high accord LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004New director appointed (2 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
31 March 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2003Incorporation (13 pages)