JMP CONSULTING LIMITED: Filings

  • Overview

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

    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

    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