About

Registered Number: 03820504
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Jeremy D. Stone Consultants Ltd was founded on 05 August 1999 and has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. Jeremy D. Stone Consultants Ltd has no directors.

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.