JMP CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 04842439 |
Category | Private Limited Company |
Incorporated | 23 Jul 2003 |
Age | 20 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 16 Sep 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Evan Roberts
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Lander
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Barrett
Documents
Termination secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Barrett
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Ann Barrett
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Oldham
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cameron
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david gooden
Documents
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
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard pettitt
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard pettitt / 18/08/2008
Documents
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
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
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
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
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
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Some Companies
OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE
Number: | 00655838 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNCORN SITE HQ, SOUTH PARADE,CHESHIRE,WA7 4JE
Number: | 04651437 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATON HOUSE,FAREHAM,PO16 8AA
Number: | 10646419 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 DAIRY MEADOW,GARFORD,OX13 5PH
Number: | 09496809 |
Status: | ACTIVE |
Category: | Private Limited Company |