JPS CONSULTING (EUROPE) LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.09048928
CategoryPrivate Limited Company
Incorporated20 May 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution20 Oct 2019
Years4 years, 8 months, 8 days

SUMMARY

JPS CONSULTING (EUROPE) LIMITED is an dissolved private limited company with number 09048928. It was incorporated 10 years, 1 month, 8 days ago, on 20 May 2014 and it was dissolved 4 years, 8 months, 8 days ago, on 20 October 2019. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Flat 16 155 Dartmouth Road Willesden Green London NW2 4EL

New address: 41 Kingston Street Cambridge CB1 2NU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 05 Feb 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:special resolution on the matter of the distribution of assets in specie, etc..

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Peter Stretton

Notification date: 2017-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Jim Stretton

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Jim Stretton

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIACONUENGINEERING LIMITED

58 ANGLIAN WAY,COVENTRY,CV3 1PE

Number:10421597
Status:ACTIVE
Category:Private Limited Company

DORSUB (TS/TM) LIMITED

TOP SHOP C/O DEBENHAMS,ROYAL AVENUE,

Number:NF003042
Status:LIQUIDATION
Category:Other company type

FPL PROPERTY INVESTMENTS LTD

2 SYLVESTER STREET,LEIGHTON BUZZARD,LU7 0AH

Number:06727730
Status:ACTIVE
Category:Private Limited Company

GOLFTEE NOM C LIMITED

FIRST FLOOR, FINCHALE HOUSE,DURHAM,DH1 1TW

Number:10761724
Status:ACTIVE
Category:Private Limited Company

SHEPTATIC LTD

11 BROWSHOLME CLOSE,BLACKPOOL,FY3 7FB

Number:11183701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COFFEE LOUNGE (LINCS) LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:08491609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source