TIMOTHY JAMES CONSULTING LIMITED
Overview
| Company Name | TIMOTHY JAMES CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04924795 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TIMOTHY JAMES CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2019 |
What are the latest filings for TIMOTHY JAMES CONSULTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2019 | 10 pages | AA | ||
Termination of appointment of James William John Webber as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James William John Webber as a director on Dec 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of Saira Demmer as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Oct 07, 2018 with updates | 4 pages | CS01 | ||
Change of details for Tjc Professional Limited as a person with significant control on Oct 03, 2016 | 2 pages | PSC05 | ||
Director's details changed for Ms Saira Demmer on Jul 01, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||
Termination of appointment of Kyriakos Demetriou as a director on Dec 21, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2017 with updates | 4 pages | CS01 | ||
Notification of Tjc Professional Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 25, 2016 | 26 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Termination of appointment of Adam Justin Dennis Fletcher as a director on Feb 03, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 27, 2015 | 18 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of TIMOTHY JAMES CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 185279310001 | |||||||
| JALAN, Deepak | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 122086790003 | |||||
| CHIVERS, Nicholas James | Secretary | 34 Florence Park Westbury Park BS6 7LR Bristol | British | 107387140001 | ||||||
| O'CONNELL, Christopher Martin James | Secretary | Blenheim Road Westbury Park BS6 7JL Bristol 7a | English | 97858530003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACKHOUSE, Andrew Craig | Director | Floor Vintry House BS1 2BD Wine Street 2nd Bristol United Kingdom | England | British | 189032440001 | |||||
| BENNETT, Peter Timothy | Director | 3 The Avenue St. Andrews BS7 9AF Bristol | British | 92958830004 | ||||||
| DEMETRIOU, Kyriakos | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 203500710001 | |||||
| DEMMER, Saira | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 203242800004 | |||||
| FLETCHER, Adam Justin Dennis | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 166002120001 | |||||
| O'CONNELL, Christopher Martin James | Director | Blenheim Road Westbury Park BS6 7JL Bristol 7a | England | English | 97858530003 | |||||
| O'DAIR, Iain James Fraser | Director | Vintry House Wine Street BS1 2BH Bristol 2nd Floor | England | British | 165541210001 | |||||
| RAMUS, Tristan Nicholas | Director | Floral Street Covent Garden WC2E 9DP London 27b United Kingdom | United Kingdom | British | 166001900001 | |||||
| STUART-SMITH, Daniel | Director | Floral Street Covent Garden WC2E 9DP London 27b United Kingdom | United Kingdom | British | 168747620001 | |||||
| WEBBER, James William John, Mr. | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 249582500001 | |||||
| WILLIAMS, Luke Alexander | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 163198920001 | |||||
| WILTON, Sarah Louise | Director | Vintry House Wine Street BS1 2BH Bristol 2nd Floor | United Kingdom | British | 165723900001 |
Who are the persons with significant control of TIMOTHY JAMES CONSULTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tjc Professional Limited | Apr 06, 2016 | Grosvenor Street W1K 3HZ London 60 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIMOTHY JAMES CONSULTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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