About

Registered Number: 06129663
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Balfour House, 741 High Road, North Finchley, London, N12 0BP,

 

Based in North Finchley, Jz Consulting Ltd was registered on 27 February 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at Jz Consulting Ltd. There are 3 directors listed as Ziebart, Edward, Ziebart, John William, Ziebart, Katharine Elizabeth for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIEBART, John William 27 February 2007 - 1
ZIEBART, Katharine Elizabeth 01 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ZIEBART, Edward 27 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
DS01 - Striking off application by a company 22 May 2017
AR01 - Annual Return 26 September 2016
RT01 - Application for administrative restoration to the register 26 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 04 February 2016
AA01 - Change of accounting reference date 11 January 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 26 March 2015
CH03 - Change of particulars for secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 30 December 2014
CH01 - Change of particulars for director 01 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 March 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 30 December 2008
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.