About

Registered Number: 03820504
Date of Incorporation: 05/08/1999 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Established in 1999, Jeremy D. Stone Consultants Ltd has its registered office in Milton Keynes, it has a status of "Liquidation". This business has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 30 June 2017
AD01 - Change of registered office address 09 May 2017
4.68 - Liquidator's statement of receipts and payments 27 June 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2015
AD01 - Change of registered office address 03 June 2015
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 02 June 2015
4.68 - Liquidator's statement of receipts and payments 26 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
4.40 - N/A 21 October 2014
4.48 - Notice of constitution of liquidation committee 13 June 2014
4.68 - Liquidator's statement of receipts and payments 16 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2013
AD01 - Change of registered office address 09 April 2013
RESOLUTIONS - N/A 08 April 2013
RESOLUTIONS - N/A 08 April 2013
4.20 - N/A 08 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA01 - Change of accounting reference date 26 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2010
RESOLUTIONS - N/A 26 November 2009
AP01 - Appointment of director 27 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
363s - Annual Return 10 August 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.