About

Registered Number: 02848958
Date of Incorporation: 28/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS

 

Established in 1993, Jpi Consultancy Ltd have registered office in Shepton Mallet, Somerset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There is only one director listed for Jpi Consultancy Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Heidi 09 March 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 01 September 2016
AA01 - Change of accounting reference date 08 April 2016
CERTNM - Change of name certificate 06 April 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 22 November 2013
MR04 - N/A 20 November 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 20 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 20 September 1999
287 - Change in situation or address of Registered Office 14 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 03 September 1997
AAMD - Amended Accounts 01 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 October 1994
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 28 May 1994
287 - Change in situation or address of Registered Office 31 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1993
NEWINC - New incorporation documents 28 August 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.