About

Registered Number: 03484836
Date of Incorporation: 23/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (8 years ago)
Registered Address: 12 Pierrepont Street, Bath, BA1 1LA

 

Having been setup in 1997, J & M Stratton Consulting Ltd has its registered office in Bath. We don't currently know the number of employees at J & M Stratton Consulting Ltd. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATTON, Jeremy Richard 23 December 1997 - 1
STRATTON, Margaret 23 December 1997 - 1
CHESHER, Tom 01 July 2004 28 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 March 2010
AD01 - Change of registered office address 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 31 October 2008
CERTNM - Change of name certificate 30 July 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 26 February 1999
287 - Change in situation or address of Registered Office 16 October 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 13 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 23 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.