J J CARE CONSULTANCY LTD

Register to unlock more data on OkredoRegister

J J CARE CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13440026

Incorporation date

04/06/2021

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2023)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon18/12/2025
Director's details changed for Julie Ann Coulter on 2025-12-17
dot icon18/12/2025
Director's details changed for John Andrew Coulter on 2025-12-17
dot icon15/10/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/12/2024
Director's details changed for John Andrew Coulter on 2024-12-09
dot icon19/12/2024
Director's details changed for Julie Ann Coulter on 2024-12-18
dot icon19/12/2024
Director's details changed for John Andrew Coulter on 2024-12-18
dot icon19/12/2024
Director's details changed for Julie Ann Coulter on 2024-12-09
dot icon11/11/2024
Registered office address changed from PO Box 4385 13440026 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-11
dot icon29/10/2024
Registered office address changed to PO Box 4385, 13440026 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of officer John Andrew Coulter changed to 13440026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of officer Julie Ann Coulter changed to 13440026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of person with significant control John Andrew Coulter changed to 13440026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of person with significant control Julie Ann Coulter changed to 13440026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon13/08/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon11/08/2023
Certificate of change of name
dot icon09/08/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-14
dot icon09/08/2023
Cessation of Nuala Thornton as a person with significant control on 2023-07-14
dot icon09/08/2023
Termination of appointment of Nuala Thornton as a director on 2023-07-14
dot icon09/08/2023
Appointment of Julie Ann Coulter as a director on 2023-07-14
dot icon09/08/2023
Appointment of John Andrew Coulter as a director on 2023-07-14
dot icon09/08/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 Knipe Close Huntingdon Cambridgeshire PE29 6WN on 2023-08-09
dot icon09/08/2023
Notification of John Andrew Coulter as a person with significant control on 2023-07-14
dot icon09/08/2023
Notification of Julie Ann Coulter as a person with significant control on 2023-07-14
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon13/07/2023
Appointment of Mrs Nuala Thornton as a director on 2023-07-12
dot icon13/07/2023
Notification of Nuala Thornton as a person with significant control on 2023-07-12
dot icon13/07/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12
dot icon11/07/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11
dot icon11/07/2023
Cessation of Peter Valaitis as a person with significant control on 2023-06-07
dot icon11/07/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-07
dot icon09/06/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-09
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
04/06/2021 - 07/06/2023
15312
Coulter, John Andrew
Director
14/07/2023 - Present
-
Mrs Nuala Thornton
Director
12/07/2023 - 14/07/2023
8225
Coulter, Julie Ann
Director
14/07/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J J CARE CONSULTANCY LTD

J J CARE CONSULTANCY LTD is an(a) Dissolved company incorporated on 04/06/2021 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J J CARE CONSULTANCY LTD?

toggle

J J CARE CONSULTANCY LTD is currently Dissolved. It was registered on 04/06/2021 and dissolved on 17/03/2026.

Where is J J CARE CONSULTANCY LTD located?

toggle

J J CARE CONSULTANCY LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does J J CARE CONSULTANCY LTD do?

toggle

J J CARE CONSULTANCY LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for J J CARE CONSULTANCY LTD?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.