PHILIP JONES CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 04134169 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 02 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Notification of a person with significant control statement
Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Jones
Documents
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
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
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
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
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
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
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
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
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
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
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
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
Legacy
Date: 21 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/01/01--------- £ si 99@1
Documents
Legacy
Date: 21 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/04/02
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 26 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11368225 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11400658 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ROMFORD,RM1 1TR
Number: | 10431654 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWS NEST BUSINESS PARK ASHTON ROAD,WIGAN,WN5 7XX
Number: | 11758565 |
Status: | ACTIVE |
Category: | Private Limited Company |