JMP CONSULTING LIMITED
Overview
| Company Name | JMP CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04842439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JMP CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (3013) LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for JMP CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JMP CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gordon James Baker as a director on Feb 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Pascal Mercier as a director on Feb 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Peter Beswick as a director on Feb 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Ventham as a secretary on Feb 10, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Evan Roberts as a secretary on Feb 10, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy O'neill as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Evan Roberts as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr John Evan Roberts as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Aidan Stuart Eaglestone as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy O'neill as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Lander as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of JMP CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VENTHAM, Daniel | Secretary | C/O Systra Limited, 4th Floor Duke Street GU21 5BH Woking Dukes Court Surrey England | 224394400001 | |||||||
| EAGLESTONE, Aidan Stuart | Director | C/O Systra Limited, 4th Floor Duke Street GU21 5BH Woking Dukes Court Surrey England | United Kingdom | British | 203651150001 | |||||
| MERCIER, Pascal | Director | C/O Systra Limited, 4th Floor Duke Street GU21 5BH Woking Dukes Court Surrey England | United Kingdom | French | 183102500002 | |||||
| BARRETT, Karen Ann | Secretary | 33 Gutter Lane EC2V 8AS London Abacus House England | British | 78889280002 | ||||||
| ROBERTS, John Evan | Secretary | 4th Floor Dukes Court Duke Street Gu21 5bh GU21 5BH Woking 4th Floor Dukes Court Surrey United Kingdom | 213799640001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BAKER, Gordon James | Director | 4th Floor Dukes Court Duke Street Gu21 5bh GU21 5BH Woking 4th Floor Dukes Court Surrey United Kingdom | Scotland | British | 95766710002 | |||||
| BARRETT, Karen Ann | Director | 33 Gutter Lane EC2V 8AS London Abacus House England | England | British | 78889280002 | |||||
| BESWICK, Alan Peter | Director | 4th Floor Dukes Court Duke Street Gu21 5bh GU21 5BH Woking 4th Floor Dukes Court Surrey United Kingdom | England | English | 87322160001 | |||||
| CAMERON, Ian Edwin | Director | 98 Harboro Road M33 6GF Sale Cheshire | England | British | 55122110002 | |||||
| GOODEN, David | Director | 2 Spindleberry Close AL6 0SJ Welwyn Hertfordshire | England | British | 67774350002 | |||||
| HOLMES, Graham Neville | Director | 6 Strathearn Avenue Whitton TW2 6JU Twickenham | British | 62414100001 | ||||||
| LANDER, Nicholas Paul | Director | Old Jewry EC2R 8DQ London 27-32 England | England | British | 75197190004 | |||||
| O'NEILL, Timothy | Director | 4th Floor Dukes Court Duke Street Gu21 5bh GU21 5BH Woking 4th Floor Dukes Court Surrey United Kingdom | England | British | 189879660001 | |||||
| OLDHAM, Darren | Director | Blackfriars House Parsonage M3 2JA Manchester | United Kingdom | British | 87322090001 | |||||
| PATERSON, Gordon Weir | Director | 389 Glasgow Road Waterfoot G76 8RN Glasgow Lanarkshire | British | 102112570001 | ||||||
| PETTITT, Richard Noel | Director | 4 The Cricketers Alrewas DE13 7DJ Burton-On-Trent Chardine Staffordshire United Kingdom | United Kingdom | British | 95468480005 | |||||
| WISHER, Anthony Neil | Director | 105 Maze Hill Greenwich SE10 8XQ London | England | British | 100040920001 | |||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of JMP CONSULTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Systra Limited | Jun 30, 2016 | Duke Street GU21 5BH Woking Dukes Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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