JP ASSET MANAGEMENT CONSULTANCY LTD

C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1ES, Leicestershire
StatusDISSOLVED
Company No.09988997
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 year, 2 months, 29 days

SUMMARY

JP ASSET MANAGEMENT CONSULTANCY LTD is an dissolved private limited company with number 09988997. It was incorporated 8 years, 3 months, 27 days ago, on 05 February 2016 and it was dissolved 1 year, 2 months, 29 days ago, on 05 March 2023. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1ES, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2022

Action Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2021

Action Date: 24 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: Court House the Old Police Station,South Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Jaymin Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: Charles Morgan Ltd 2nd Floor 87 Whitechapel High Street London E1 7QX England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Legacy

Date: 01 Apr 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jaymin patel

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jp asset managment consultancy LTD\certificate issued on 25/02/16

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARBY LTD

20 CRESCENT ROAD,LONDON,SE18 7BN

Number:11758655
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ579 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09459626
Status:LIQUIDATION
Category:Private Limited Company

LUCY LIN LIMITED

FLAT 305 CHARLES NEWELL COURT,LONDON,E3 3XH

Number:11541365
Status:ACTIVE
Category:Private Limited Company

MISON SERVICES LIMITED

PINEWOOD HOUSE, CADE STREET,EAST SUSSEX,TN21 9BU

Number:05010607
Status:ACTIVE
Category:Private Limited Company

ONE STOP SOLUTIONS LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:08155824
Status:LIQUIDATION
Category:Private Limited Company

TIGER LILY GIFTS LTD

61 HIGH STREET,PEEBLES,EH45 8AN

Number:SC435779
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