About

Registered Number: 03121189
Date of Incorporation: 02/11/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: Bower Hall Farm, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EG

 

Founded in 1995, J.S. Management Consultants Ltd have registered office in Suffolk, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed as Beckwith, Steve, Sherry, Andrew, Sherry, Andrew for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKWITH, Steve 01 August 2000 25 November 2002 1
SHERRY, Andrew 01 April 2008 31 May 2015 1
SHERRY, Andrew 01 August 2000 16 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 16 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 November 2015
RESOLUTIONS - N/A 26 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2015
SH19 - Statement of capital 26 August 2015
CAP-SS - N/A 26 August 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 27 October 2014
RESOLUTIONS - N/A 02 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 May 2014
SH19 - Statement of capital 02 May 2014
CAP-SS - N/A 02 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 26 October 2011
RESOLUTIONS - N/A 16 June 2011
SH19 - Statement of capital 16 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2011
CAP-SS - N/A 16 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 03 December 2010
SH19 - Statement of capital 02 June 2010
RESOLUTIONS - N/A 13 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2010
CAP-SS - N/A 13 May 2010
AA - Annual Accounts 16 March 2010
RESOLUTIONS - N/A 01 March 2010
SH19 - Statement of capital 01 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2010
CAP-SS - N/A 01 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 05 December 2002
AA - Annual Accounts 29 July 2002
287 - Change in situation or address of Registered Office 05 May 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
RESOLUTIONS - N/A 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
123 - Notice of increase in nominal capital 08 September 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 28 September 1999
CERTNM - Change of name certificate 10 August 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 17 March 1997
RESOLUTIONS - N/A 19 September 1996
288 - N/A 07 November 1995
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.