JEPWAY CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 08890500 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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 filings brought up to date
Date: 26 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 13 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
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
Gazette filings brought up to date
Date: 16 Jul 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ARTHUR SMITH (GRIMSBY) LIMITED
ROYAL DOCK CHAMBERS,GRIMSBY,DN31 3LW
Number: | 03112339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADACRE HOTEL,NEW ROMNEY,TN28 8DR
Number: | 04717991 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIESTLEY HOUSE,ROMFORD,RM6 4SN
Number: | 07562244 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PROVOST CRESCENT,LARKHALL,ML9 3GE
Number: | SC621274 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |