JAMESON CONSULTING LTD
Overview
| Company Name | JAMESON CONSULTING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05794600 |
| 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 JAMESON CONSULTING LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is JAMESON CONSULTING LTD located?
| Registered Office Address | Spectrum House 2b Suttons Lane RM12 6RJ Hornchurch Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMESON CONSULTING LTD?
| Company Name | From | Until |
|---|---|---|
| OGMPSC152 LIMITED | Apr 25, 2006 | Apr 25, 2006 |
What are the latest accounts for JAMESON CONSULTING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for JAMESON CONSULTING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 25, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Change of details for Mr Stephen Jameson as a person with significant control on Apr 06, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Jameson on Apr 06, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on May 11, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on Feb 27, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on Nov 18, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on Nov 12, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of JAMESON CONSULTING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMESON, Stephen | Director | 2b Suttons Lane RM12 6RJ Hornchurch Spectrum House Essex United Kingdom | England | British | 121037620003 | |||||
| HURLEY, Jacqueline | Secretary | 64 Canton Street Poplar E14 6EP London | British | 127255940001 | ||||||
| RYAN, Matthew James | Secretary | 8 Icknield Close HP22 6HG Wendover Buckinghamshire | British | 109615930001 | ||||||
| ORANGE & GOLD SECRETARIES LIMITED | Secretary | 12 Upper Wingbury Courtyard HP22 4LW Wingrave Buckinghamshire | 95469980001 | |||||||
| ORANGE & GOLD DIRECTORS LIMITED | Director | 12 Upper Wingbury Courtyard HP22 4LW Wingrave Buckinghamshire | 95469970001 |
Who are the persons with significant control of JAMESON CONSULTING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Jameson | Apr 25, 2017 | 2b Suttons Lane RM12 6RJ Hornchurch Spectrum House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
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