PHILIP JONES CONSULTING LIMITED

The Cottage The Cottage, Carlisle, CA4 0QS
StatusDISSOLVED
Company No.04134169
CategoryPrivate Limited Company
Incorporated29 Dec 2000
Age23 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 13 days

SUMMARY

PHILIP JONES CONSULTING LIMITED is an dissolved private limited company with number 04134169. It was incorporated 23 years, 5 months, 11 days ago, on 29 December 2000 and it was dissolved 4 years, 3 months, 13 days ago, on 25 February 2020. The company address is The Cottage The Cottage, Carlisle, CA4 0QS.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Calvert

Cessation date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Judith Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Old address: the Cottage Brisco Carlisle CA4 0QS United Kingdom

Change date: 2013-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: Orchard House Walton Brampton Cumbria CA8 2DJ United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judith Jones

Change date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: 5 Fisher Street Carlisle Cumbria CA3 8RR

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip David Jones

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Jones

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: commerce house carleton green carlisle cumbria CA1 3SR

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 07/01/03 from: south chase cargo carlisle CA6 4AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/01/01--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/04/02

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURS PAINT YOUR OWN POTTERY STUDIO LTD

8 HARMONY PARK,BALLYNAHINCH,BT24 8QW

Number:NI656353
Status:ACTIVE
Category:Private Limited Company

DAVID JAFFE INVESTMENTS LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:04485222
Status:ACTIVE
Category:Private Limited Company

DHO74GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11368225
Status:ACTIVE
Category:Private Limited Company

JFR INVESTMENTS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11400658
Status:ACTIVE
Category:Private Limited Company

KELLY GRIFFIN SCAFFOLDING LTD

3RD FLOOR,ROMFORD,RM1 1TR

Number:10431654
Status:ACTIVE
Category:Private Limited Company

MAJESTIC PROMOTIONS LIMITED

CROWS NEST BUSINESS PARK ASHTON ROAD,WIGAN,WN5 7XX

Number:11758565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source