JMP CONSULTING LIMITED: Filings
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 |
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 | ||||||||||
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