JP ASSET MANAGEMENT CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 09988997 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 05 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
20 CRESCENT ROAD,LONDON,SE18 7BN
Number: | 11758655 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09459626 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 305 CHARLES NEWELL COURT,LONDON,E3 3XH
Number: | 11541365 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD HOUSE, CADE STREET,EAST SUSSEX,TN21 9BU
Number: | 05010607 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 08155824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 HIGH STREET,PEEBLES,EH45 8AN
Number: | SC435779 |
Status: | ACTIVE |
Category: | Private Limited Company |