JMP CONSULTING LIMITED

Dukes Court C/O Systra Limited, 4th Floor Dukes Court C/O Systra Limited, 4th Floor, Woking, GU21 5BH, Surrey, England
StatusDISSOLVED
Company No.04842439
CategoryPrivate Limited Company
Incorporated23 Jul 2003
Age20 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 2 days

SUMMARY

JMP CONSULTING LIMITED is an dissolved private limited company with number 04842439. It was incorporated 20 years, 10 months, 12 days ago, on 23 July 2003 and it was dissolved 6 years, 5 months, 2 days ago, on 02 January 2018. The company address is Dukes Court C/O Systra Limited, 4th Floor Dukes Court C/O Systra Limited, 4th Floor, Woking, GU21 5BH, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Sep 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: Dukes Court C/O Systra Limited, 4th Floor Duke Street Woking Surrey GU21 5BH

Old address: PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Gordon James Baker

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pascal Mercier

Appointment date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Alan Peter Beswick

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Ventham

Appointment date: 2017-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Evan Roberts

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy O'neill

Termination date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: , 27-32 Old Jewry, London, EC2R 8DQ

New address: PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Evan Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-18

Officer name: Mr John Evan Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Stuart Eaglestone

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Timothy O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Lander

Termination date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

New address: PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH

Old address: , Abacus House 33 Gutter Lane, London, EC2V 8AS

Change date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Lander

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Barrett

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Barrett

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: , Blackfriars House, Parsonage, Manchester, M3 2JA

Change date: 2014-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Ann Barrett

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Oldham

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan Peter Beswick

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Oldham

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon James Baker

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Karen Ann Barrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cameron

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david gooden

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard pettitt

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pettitt / 18/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 15 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 09/12/03 from: 10 foster lane london EC2V 6HR

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m m & s (3013) LIMITED\certificate issued on 08/10/03

Documents

View document PDF

Incorporation company

Date: 23 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8,9 & 10,DURHAM PLACE LIMITED

OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE

Number:00655838
Status:ACTIVE
Category:Private Limited Company

INOVYN ENTERPRISES LIMITED

RUNCORN SITE HQ, SOUTH PARADE,CHESHIRE,WA7 4JE

Number:04651437
Status:ACTIVE
Category:Private Limited Company

LUSH WHOLEFOODS LTD

HEATON HOUSE,FAREHAM,PO16 8AA

Number:10646419
Status:ACTIVE
Category:Private Limited Company

PER PRO SERVICES LTD

CANTERBURY HOUSE WRETTON ROAD,KING'S LYNN,PE33 9SQ

Number:11906265
Status:ACTIVE
Category:Private Limited Company

RAWLINSON BUSINESS SERVICES LIMITED

4 GRANGE AVENUE,ALTRINCHAM,WA15 8ED

Number:07234851
Status:ACTIVE
Category:Private Limited Company

RND POTENTIAL LIMITED

4 DAIRY MEADOW,GARFORD,OX13 5PH

Number:09496809
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