JMP CONSULTING LIMITED

JMP CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJMP CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04842439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JMP CONSULTING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JMP CONSULTING LIMITED located?

    Registered Office Address
    Dukes Court C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JMP CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (3013) LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for JMP CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JMP CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH United Kingdom to Dukes Court C/O Systra Limited, 4th Floor Duke Street Woking Surrey GU21 5BH on Feb 22, 2017

    1 pagesAD01

    Termination of appointment of Gordon James Baker as a director on Feb 13, 2017

    1 pagesTM01

    Appointment of Mr Pascal Mercier as a director on Feb 13, 2017

    2 pagesAP01

    Termination of appointment of Alan Peter Beswick as a director on Feb 13, 2017

    1 pagesTM01

    Appointment of Mr Daniel Ventham as a secretary on Feb 10, 2017

    2 pagesAP03

    Termination of appointment of John Evan Roberts as a secretary on Feb 10, 2017

    1 pagesTM02

    Termination of appointment of Timothy O'neill as a director on Jan 01, 2017

    1 pagesTM01

    Registered office address changed from , 27-32 Old Jewry, London, EC2R 8DQ to PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH on Nov 16, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    5 pagesCS01

    Appointment of Mr John Evan Roberts as a secretary

    2 pagesAP03

    Appointment of Mr John Evan Roberts as a secretary on Dec 18, 2015

    2 pagesAP03

    Appointment of Mr Aidan Stuart Eaglestone as a director on Dec 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy O'neill as a director on Dec 18, 2015

    2 pagesAP01

    Termination of appointment of Nicholas Paul Lander as a director on Dec 18, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from , Abacus House 33 Gutter Lane, London, EC2V 8AS to PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH on Jul 27, 2015

    1 pagesAD01

    Annual return made up to Jul 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Previous accounting period shortened from Jul 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of JMP CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENTHAM, Daniel
    C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    Secretary
    C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    224394400001
    EAGLESTONE, Aidan Stuart
    C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    Director
    C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    United KingdomBritish203651150001
    MERCIER, Pascal
    C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    Director
    C/O Systra Limited, 4th Floor
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    United KingdomFrench183102500002
    BARRETT, Karen Ann
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Secretary
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    British78889280002
    ROBERTS, John Evan
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    Secretary
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    213799640001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAKER, Gordon James
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    Director
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    ScotlandBritish95766710002
    BARRETT, Karen Ann
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    EnglandBritish78889280002
    BESWICK, Alan Peter
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    Director
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    EnglandEnglish87322160001
    CAMERON, Ian Edwin
    98 Harboro Road
    M33 6GF Sale
    Cheshire
    Director
    98 Harboro Road
    M33 6GF Sale
    Cheshire
    EnglandBritish55122110002
    GOODEN, David
    2 Spindleberry Close
    AL6 0SJ Welwyn
    Hertfordshire
    Director
    2 Spindleberry Close
    AL6 0SJ Welwyn
    Hertfordshire
    EnglandBritish67774350002
    HOLMES, Graham Neville
    6 Strathearn Avenue
    Whitton
    TW2 6JU Twickenham
    Director
    6 Strathearn Avenue
    Whitton
    TW2 6JU Twickenham
    British62414100001
    LANDER, Nicholas Paul
    Old Jewry
    EC2R 8DQ London
    27-32
    England
    Director
    Old Jewry
    EC2R 8DQ London
    27-32
    England
    EnglandBritish75197190004
    O'NEILL, Timothy
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    Director
    4th Floor Dukes Court
    Duke Street
    Gu21 5bh
    GU21 5BH Woking
    4th Floor Dukes Court
    Surrey
    United Kingdom
    EnglandBritish189879660001
    OLDHAM, Darren
    Blackfriars House
    Parsonage
    M3 2JA Manchester
    Director
    Blackfriars House
    Parsonage
    M3 2JA Manchester
    United KingdomBritish87322090001
    PATERSON, Gordon Weir
    389 Glasgow Road
    Waterfoot
    G76 8RN Glasgow
    Lanarkshire
    Director
    389 Glasgow Road
    Waterfoot
    G76 8RN Glasgow
    Lanarkshire
    British102112570001
    PETTITT, Richard Noel
    4 The Cricketers
    Alrewas
    DE13 7DJ Burton-On-Trent
    Chardine
    Staffordshire
    United Kingdom
    Director
    4 The Cricketers
    Alrewas
    DE13 7DJ Burton-On-Trent
    Chardine
    Staffordshire
    United Kingdom
    United KingdomBritish95468480005
    WISHER, Anthony Neil
    105 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    105 Maze Hill
    Greenwich
    SE10 8XQ London
    EnglandBritish100040920001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of JMP CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    Jun 30, 2016
    Duke Street
    GU21 5BH Woking
    Dukes Court
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03383212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0