About

Registered Number: 05109612
Date of Incorporation: 22/04/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 126 Antrim Road, Woodley, Reading, Berks, RG5 3NY

 

Established in 2004, Glyn Jones Consultancy (UK) Ltd has its registered office in Berks, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 2 directors listed as Jones, Rosemary Kaye, Jones, Glyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Glyn 26 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Rosemary Kaye 26 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.