ASTLEY JONES MANAGEMENT CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07387978 |
Category | Private Limited Company |
Incorporated | 27 Sep 2010 |
Age | 13 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 6 days |
SUMMARY
ASTLEY JONES MANAGEMENT CONSULTANCY LTD is an dissolved private limited company with number 07387978. It was incorporated 13 years, 7 months, 14 days ago, on 27 September 2010 and it was dissolved 5 months, 6 days ago, on 05 December 2023. The company address is 210 Stock Road, Billericay, CM12 0SH, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 14 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-07-31
Documents
Dissolution application strike off company
Date: 13 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Appoint person director company with name date
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mrs Julie Melissa Wasmuth
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr John Frederick Wasmuth
Documents
Change to a person with significant control
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Frederick Wasmuth
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Melissa Wasmuth
Change date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-03
Old address: 68 Worthing Road Basildon Essex SS15 6AJ
New address: 210 Stock Road Billericay CM12 0SH
Documents
Appoint person secretary company with name date
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-01
Officer name: Mrs Julie Melissa Wasmuth
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Notification of a person with significant control
Date: 28 Sep 2021
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Julie Melissa Wasmuth
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Richard John Snoxall
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-13
Officer name: Mr Richard John Snoxall
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
New address: 68 Worthing Road Basildon Essex SS15 6AJ
Change date: 2015-03-03
Old address: 210 Stock Road Billericay Essex CM12 0SH
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change person director company with change date
Date: 29 Sep 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frederick Wasmuth
Change date: 2013-08-13
Documents
Change registered office address company with date old address
Date: 11 Aug 2013
Action Date: 11 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-11
Old address: 5 Westley Road Langdon Hills Basildon SS16 5PA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jones
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Resolution
Date: 25 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brothers thermal insulation (bti) LTD\certificate issued on 17/10/11
Documents
Capital allotment shares
Date: 15 Oct 2011
Action Date: 15 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-15
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 15 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jones
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Some Companies
UNIT 17 BYBOW FARM,WILMINGTON,DA2 7ER
Number: | 10273796 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 07250103 |
Status: | ACTIVE |
Category: | Private Limited Company |
521C BATTERSEA PARK ROAD,,SW11 3BN
Number: | 05961530 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & G ENGINEERING SERVICES LTD
CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD
Number: | SC594257 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRECANLEA,LONDONDERRY,BT47 4BN
Number: | NI628672 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 IRON BRIDGE CLOSE,LONDON,NW10 0UF
Number: | 02326418 |
Status: | ACTIVE |
Category: | Private Limited Company |