JEPWAY CONSULTANTS LIMITED

19 Gilbert House Churchill Gardens, London, SW1V 3HN, England
StatusDISSOLVED
Company No.08890500
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 10 days

SUMMARY

JEPWAY CONSULTANTS LIMITED is an dissolved private limited company with number 08890500. It was incorporated 10 years, 3 months, 21 days ago, on 12 February 2014 and it was dissolved 1 year, 1 month, 10 days ago, on 25 April 2023. The company address is 19 Gilbert House Churchill Gardens, London, SW1V 3HN, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-23

Psc name: Helen Claire Gauche

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-24

Psc name: Hichem Allouche

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helene Claire Gauche

Termination date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Hichem Alouche

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-12

Officer name: Miss Helene Claire Gauche

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-10

Psc name: Helen Claire Gauche

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: Evergreen House 160 Euston Road London NW1 2DX United Kingdom

New address: 19 Gilbert House Churchill Gardens London SW1V 3HN

Change date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-11

Psc name: Frederick Mark Sykes

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Frederick Mark Sykes

Documents

View document PDF

Notice of removal of a director

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Mark Sykes

Appointment date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: Evergreen House 160 Euston Road London NW1 2DX

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Barbara Kahan

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR SMITH (GRIMSBY) LIMITED

ROYAL DOCK CHAMBERS,GRIMSBY,DN31 3LW

Number:03112339
Status:ACTIVE
Category:Private Limited Company

BROADACRE LIMITED

THE BROADACRE HOTEL,NEW ROMNEY,TN28 8DR

Number:04717991
Status:ACTIVE
Category:Private Limited Company

CHEGWIDDEN & CO LTD

PRIESTLEY HOUSE,ROMFORD,RM6 4SN

Number:07562244
Status:ACTIVE
Category:Private Limited Company

HEPBURN LANDSCAPING LIMITED

28 PROVOST CRESCENT,LARKHALL,ML9 3GE

Number:SC621274
Status:ACTIVE
Category:Private Limited Company

MILLINGTON ENGINEERING LTD

16 ST. JOHNS STREET,BRIDGNORTH,WV15 6AG

Number:09565186
Status:ACTIVE
Category:Private Limited Company

POSH PAWS INTERNATIONAL LIMITED

GLOUCESTER HOUSE,BASILDON,SS14 3BX

Number:09697394
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