About

Registered Number: 04395146
Date of Incorporation: 14/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: 15 Ryeish Green Hyde End Lane, Spencers Wood, Reading, Berkshire, RG7 1ET

 

Established in 2002, Jjm Consulting Ltd have registered office in Reading in Berkshire. Millward, Erica Ann is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLWARD, Erica Ann 02 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 31 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 16 March 2005
287 - Change in situation or address of Registered Office 09 December 2004
363a - Annual Return 12 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 28 March 2003
225 - Change of Accounting Reference Date 26 March 2003
CERTNM - Change of name certificate 12 November 2002
287 - Change in situation or address of Registered Office 19 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.