About

Registered Number: 04380136
Date of Incorporation: 22/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Church House, Main Road, Thorney Toll, Wisbech, PE13 4AU,

 

J. Crowe Consultants Ltd was registered on 22 February 2002 and are based in Thorney Toll in Wisbech, it's status in the Companies House registry is set to "Dissolved". Crowe, Jane Jeffrey, Townson, Elena are listed as the directors of J. Crowe Consultants Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Jane Jeffrey 21 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TOWNSON, Elena 22 February 2002 21 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 19 November 2018
PSC07 - N/A 18 November 2018
PSC01 - N/A 18 November 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 30 September 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 21 September 2017
EH02 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 12 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
225 - Change of Accounting Reference Date 10 April 2002
287 - Change in situation or address of Registered Office 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.