JIM CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 06572182 |
Category | Private Limited Company |
Incorporated | 21 Apr 2008 |
Age | 16 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2022 |
Years | 1 year, 6 months, 20 days |
SUMMARY
JIM CONSULTANCY LTD is an dissolved private limited company with number 06572182. It was incorporated 16 years, 17 days ago, on 21 April 2008 and it was dissolved 1 year, 6 months, 20 days ago, on 19 October 2022. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
Old address: 28 Tates Way Stevenage Hertfordshire SG1 4WP
Change date: 2021-07-28
New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 28 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-23
Psc name: Anu Mathew
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 27 Apr 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-01
Officer name: Issac Mathai
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person secretary company with name date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-01
Officer name: Mrs Anu Mathew
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Isaac
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 21 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed issac mathai
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary smitha mathew
Documents
Some Companies
UNIT E2, LAKESIDE TECHNOLOGY PARK LAKESIDE TECHNOLOGY PARK,SWANSEA,SA7 9FF
Number: | 11251867 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ILIFFE YARD,LONDON,SE17 3QA
Number: | 02157431 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. MARY STREET,CHEPSTOW,NP16 5EU
Number: | 10403574 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAJIRA UNISEX HAIR & BEAUTY LIMITED
29 VICTORIA STREET,WEST BROMWICH,B70 8EX
Number: | 09000753 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WOODFIELD ROAD,GAINSBOROUGH,DN21 1RE
Number: | 07440034 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE WHARF,BIRMINGHAM,B1 2JS
Number: | 10741949 |
Status: | ACTIVE |
Category: | Private Limited Company |