About

Registered Number: 04736772
Date of Incorporation: 16/04/2003 (22 years ago)
Company Status: Active
Registered Address: 52 St. Johns Lane, Halifax, HX1 2BW,

 

Established in 2003, Jermyn Consulting (Business Continuity) Ltd have registered office in Halifax, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONLON, Cheryl Jane 13 April 2018 - 1
DAVIES, David Llewelyn 01 July 2010 06 December 2012 1
DONLON, Gary 16 April 2003 15 May 2019 1
SPENCER, David Phillip 16 April 2003 05 December 2003 1

Filing History

Document Type Date
DS01 - Striking off application by a company 20 July 2020
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 01 February 2019
AA01 - Change of accounting reference date 21 November 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
AA - Annual Accounts 06 December 2017
SH08 - Notice of name or other designation of class of shares 19 September 2017
RESOLUTIONS - N/A 15 September 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 13 April 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 October 2015
RP04 - N/A 09 October 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 13 January 2015
SH03 - Return of purchase of own shares 09 January 2015
RP04 - N/A 08 January 2015
RP04 - N/A 08 January 2015
RP04 - N/A 08 January 2015
RP04 - N/A 22 December 2014
SH06 - Notice of cancellation of shares 17 December 2014
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
SH08 - Notice of name or other designation of class of shares 16 December 2014
SH08 - Notice of name or other designation of class of shares 16 December 2014
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 09 December 2013
CERTNM - Change of name certificate 01 October 2013
CONNOT - N/A 01 October 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
RESOLUTIONS - N/A 17 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2011
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 14 September 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 04 July 2003
225 - Change of Accounting Reference Date 28 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.