JAMESON CONSULTING LTD

JAMESON CONSULTING LTD

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

    Company NameJAMESON CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05794600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of JAMESON CONSULTING LTD?

    Previous Company Names
    Company NameFromUntil
    OGMPSC152 LIMITEDApr 25, 2006Apr 25, 2006

    What are the latest accounts for JAMESON CONSULTING LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for JAMESON CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 25, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 25, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 25, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Change of details for Mr Stephen Jameson as a person with significant control on Apr 06, 2018

    2 pagesPSC04

    Director's details changed for Mr Stephen Jameson on Apr 06, 2018

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Apr 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of JAMESON CONSULTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESON, Stephen
    2b Suttons Lane
    RM12 6RJ Hornchurch
    Spectrum House
    Essex
    United Kingdom
    Director
    2b Suttons Lane
    RM12 6RJ Hornchurch
    Spectrum House
    Essex
    United Kingdom
    EnglandBritish121037620003
    HURLEY, Jacqueline
    64 Canton Street
    Poplar
    E14 6EP London
    Secretary
    64 Canton Street
    Poplar
    E14 6EP London
    British127255940001
    RYAN, Matthew James
    8 Icknield Close
    HP22 6HG Wendover
    Buckinghamshire
    Secretary
    8 Icknield Close
    HP22 6HG Wendover
    Buckinghamshire
    British109615930001
    ORANGE & GOLD SECRETARIES LIMITED
    12 Upper Wingbury Courtyard
    HP22 4LW Wingrave
    Buckinghamshire
    Secretary
    12 Upper Wingbury Courtyard
    HP22 4LW Wingrave
    Buckinghamshire
    95469980001
    ORANGE & GOLD DIRECTORS LIMITED
    12 Upper Wingbury Courtyard
    HP22 4LW Wingrave
    Buckinghamshire
    Director
    12 Upper Wingbury Courtyard
    HP22 4LW Wingrave
    Buckinghamshire
    95469970001

    Who are the persons with significant control of JAMESON CONSULTING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Jameson
    2b Suttons Lane
    RM12 6RJ Hornchurch
    Spectrum House
    Essex
    United Kingdom
    Apr 25, 2017
    2b Suttons Lane
    RM12 6RJ Hornchurch
    Spectrum House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    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