TIMOTHY JAMES CONSULTING LIMITED

TIMOTHY JAMES CONSULTING LIMITED

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

    Company NameTIMOTHY JAMES CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04924795
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIMOTHY JAMES CONSULTING LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is TIMOTHY JAMES CONSULTING LIMITED located?

    Registered Office Address
    60 Grosvenor Street
    W1K 3HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIMOTHY JAMES CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2019

    What are the latest filings for TIMOTHY JAMES CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2019

    10 pagesAA

    Termination of appointment of James William John Webber as a director on Mar 15, 2021

    1 pagesTM01

    Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James William John Webber as a director on Dec 13, 2019

    2 pagesAP01

    Termination of appointment of Saira Demmer as a director on Dec 13, 2019

    1 pagesTM01

    Confirmation statement made on Oct 07, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Oct 07, 2018 with updates

    4 pagesCS01

    Change of details for Tjc Professional Limited as a person with significant control on Oct 03, 2016

    2 pagesPSC05

    Director's details changed for Ms Saira Demmer on Jul 01, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA

    Termination of appointment of Kyriakos Demetriou as a director on Dec 21, 2017

    1 pagesTM01

    Confirmation statement made on Oct 07, 2017 with updates

    4 pagesCS01

    Notification of Tjc Professional Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Dec 25, 2016

    26 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Adam Justin Dennis Fletcher as a director on Feb 03, 2017

    1 pagesTM01

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 27, 2015

    18 pagesAA

    Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on Oct 03, 2016

    1 pagesAD01

    Who are the officers of TIMOTHY JAMES CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    185279310001
    JALAN, Deepak
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish122086790003
    CHIVERS, Nicholas James
    34 Florence Park
    Westbury Park
    BS6 7LR Bristol
    Secretary
    34 Florence Park
    Westbury Park
    BS6 7LR Bristol
    British107387140001
    O'CONNELL, Christopher Martin James
    Blenheim Road
    Westbury Park
    BS6 7JL Bristol
    7a
    Secretary
    Blenheim Road
    Westbury Park
    BS6 7JL Bristol
    7a
    English97858530003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACKHOUSE, Andrew Craig
    Floor Vintry House
    BS1 2BD Wine Street
    2nd
    Bristol
    United Kingdom
    Director
    Floor Vintry House
    BS1 2BD Wine Street
    2nd
    Bristol
    United Kingdom
    EnglandBritish189032440001
    BENNETT, Peter Timothy
    3 The Avenue
    St. Andrews
    BS7 9AF Bristol
    Director
    3 The Avenue
    St. Andrews
    BS7 9AF Bristol
    British92958830004
    DEMETRIOU, Kyriakos
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish203500710001
    DEMMER, Saira
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish203242800004
    FLETCHER, Adam Justin Dennis
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish166002120001
    O'CONNELL, Christopher Martin James
    Blenheim Road
    Westbury Park
    BS6 7JL Bristol
    7a
    Director
    Blenheim Road
    Westbury Park
    BS6 7JL Bristol
    7a
    EnglandEnglish97858530003
    O'DAIR, Iain James Fraser
    Vintry House
    Wine Street
    BS1 2BH Bristol
    2nd Floor
    Director
    Vintry House
    Wine Street
    BS1 2BH Bristol
    2nd Floor
    EnglandBritish165541210001
    RAMUS, Tristan Nicholas
    Floral Street
    Covent Garden
    WC2E 9DP London
    27b
    United Kingdom
    Director
    Floral Street
    Covent Garden
    WC2E 9DP London
    27b
    United Kingdom
    United KingdomBritish166001900001
    STUART-SMITH, Daniel
    Floral Street
    Covent Garden
    WC2E 9DP London
    27b
    United Kingdom
    Director
    Floral Street
    Covent Garden
    WC2E 9DP London
    27b
    United Kingdom
    United KingdomBritish168747620001
    WEBBER, James William John, Mr.
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish249582500001
    WILLIAMS, Luke Alexander
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish163198920001
    WILTON, Sarah Louise
    Vintry House
    Wine Street
    BS1 2BH Bristol
    2nd Floor
    Director
    Vintry House
    Wine Street
    BS1 2BH Bristol
    2nd Floor
    United KingdomBritish165723900001

    Who are the persons with significant control of TIMOTHY JAMES CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7819207
    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.

    Does TIMOTHY JAMES CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Jul 28, 2016
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 19, 2016
    Delivered On Feb 19, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Feb 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 16, 2016
    Delivered On Feb 16, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 01, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jul 01, 2013Registration of a charge (MR01)
    • May 26, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 09, 2007
    Delivered On Aug 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the account and deposit of £17,346.75 plus vat. See the mortgage charge document for full details.
    Persons Entitled
    • Friends First UK Commercial Property No. 2 Limited
    Transactions
    • Aug 14, 2007Registration of a charge (395)
    • Jun 05, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Jan 25, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 04, 2004
    Delivered On Mar 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 13, 2004Registration of a charge (395)
    • Mar 29, 2014Satisfaction of a charge (MR04)

    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