JRP CONSULTING LTD
Status | DISSOLVED |
Company No. | 08259351 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
JRP CONSULTING LTD is an dissolved private limited company with number 08259351. It was incorporated 11 years, 7 months, 18 days ago, on 18 October 2012 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is Olympus House Olympus House, Leeds, LS27 0BZ, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Old address: 27a Brook Street Ilkley West Yorkshire LS29 8AA England
New address: Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ
Change date: 2020-11-13
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Mr John Ronald Pike
Documents
Resolution
Date: 20 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-12
Old address: 10/12 the Grove Ilkley West Yorkshire LS29 9EG
New address: 27a Brook Street Ilkley West Yorkshire LS29 8AA
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 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: 22 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 06 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Pike
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Capital allotment shares
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-06
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Pike
Documents
Some Companies
A & A HEALTHCARE (LONDON) LIMITED
182 ELM ROAD,KINGSTON UPON THAMES,KT2 6JB
Number: | 08290082 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 KENYON ROAD,NELSON,BB9 5SZ
Number: | 07852064 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLACKBURNES MEWS,LONDON,W1K 2LG
Number: | 11103887 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O C T MCNABB & CO,OMAGH,BT79 7HX
Number: | NI622817 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT FORD & CO ACCOUNTANTS, OSBORNE HOUSE 143-145,ASHFORD,TW15 3QN
Number: | 11543301 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JASMINES,FORD,SP4 6DN
Number: | 08669572 |
Status: | ACTIVE |
Category: | Private Limited Company |