Company NameJDH Cost Consulting Limited
Company StatusDissolved
Company Number06254773
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Dawn Hart
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCost Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Stanley Road
Manchester
M16 9DH
Secretary NameElizabeth Mary Hart
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Green Lane
Nantwich
CW5 7HY

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Joanne Dawn Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£48,355
Cash£61,938
Current Liabilities£15,223

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page)
28 September 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
1 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 January 2017Termination of appointment of Elizabeth Mary Hart as a secretary on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Elizabeth Mary Hart as a secretary on 23 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Secretary's details changed for Elizabeth Mary Buckley on 12 September 2011 (1 page)
12 September 2011Secretary's details changed for Elizabeth Mary Buckley on 12 September 2011 (1 page)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Joanne Dawn Hart on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Joanne Dawn Hart on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from Mitchell Charlesworth, 6Th Floor Brazennose House West Brazennose Street, Manchester Lancashire M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Mitchell Charlesworth, 6Th Floor Brazennose House West Brazennose Street, Manchester Lancashire M2 5FE on 22 December 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
4 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 May 2007Incorporation (10 pages)
22 May 2007Incorporation (10 pages)