About

Registered Number: 06156331
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

J P Byrne Consulting Ltd was registered on 13 March 2007 and are based in Surrey, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, John 13 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Debra 13 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 November 2012
SH01 - Return of Allotment of shares 25 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 March 2008
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.