About

Registered Number: 04522626
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 3 St. Albans Crescent, West Timperley, Altrincham, Cheshire, WA14 5NY,

 

Established in 2002, J.J. Black Consultancy Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Black, Joanna, Black, James Joseph at Companies House. Currently we aren't aware of the number of employees at the J.J. Black Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, James Joseph 01 September 2002 27 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Joanna 01 September 2002 01 October 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 06 April 2016
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 17 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 21 May 2007
395 - Particulars of a mortgage or charge 20 September 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
353 - Register of members 18 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 04 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 24 March 2003
225 - Change of Accounting Reference Date 24 January 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.