Company NameJCF Actuarial Consulting Limited
Company StatusDissolved
Company Number06521568
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John Farrell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMs Briony Farrell
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Briony Farrell
50.00%
Ordinary B
5 at £1Mr John Farrell
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,048
Cash£30,619
Current Liabilities£20,719

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Registered office address changed from 180 Lloyd Street Stockport Cheshire SK4 1NH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 180 Lloyd Street Stockport Cheshire SK4 1NH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 17 May 2016 (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
6 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(4 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 November 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 5 November 2012 (1 page)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Secretary's details changed for Ms Briony Seymour on 31 August 2010 (1 page)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Ms Briony Seymour on 31 August 2010 (1 page)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Change of share class name or designation (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Registered office address changed from 180 Lloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 19 July 2010 (1 page)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Registered office address changed from 180 Lloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 19 July 2010 (1 page)
14 May 2010Director's details changed for Mr John Farrell on 1 November 2009 (2 pages)
14 May 2010Secretary's details changed for Ms Briony Seymour on 1 November 2009 (1 page)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr John Farrell on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mr John Farrell on 1 November 2009 (2 pages)
14 May 2010Secretary's details changed for Ms Briony Seymour on 1 November 2009 (1 page)
14 May 2010Secretary's details changed for Ms Briony Seymour on 1 November 2009 (1 page)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 180 Llloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 180 Llloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 16 March 2010 (2 pages)
10 February 2010Registered office address changed from 24 Love Lane Stockport SK4 1JA United Kingdom on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 24 Love Lane Stockport SK4 1JA United Kingdom on 10 February 2010 (2 pages)
28 September 2009Return made up to 03/03/09; full list of members; amend (8 pages)
28 September 2009Return made up to 03/03/09; full list of members; amend (8 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 03/03/09; full list of members (3 pages)
19 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2008Incorporation (15 pages)
3 March 2008Incorporation (15 pages)