About

Registered Number: 04134169
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 1 month ago)
Registered Address: The Cottage, Brisco, Carlisle, CA4 0QS

 

Philip Jones Consulting Ltd was founded on 29 December 2000 and are based in Carlisle, it has a status of "Dissolved". There is one director listed for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Karen Anne 29 December 2000 21 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 22 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 27 August 2018
AA01 - Change of accounting reference date 27 August 2018
PSC08 - N/A 11 June 2018
AA - Annual Accounts 20 January 2018
CS01 - N/A 20 January 2018
PSC07 - N/A 20 January 2018
AA - Annual Accounts 26 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 25 January 2015
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 July 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AD01 - Change of registered office address 22 February 2013
AD01 - Change of registered office address 22 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 23 January 2012
AA01 - Change of accounting reference date 13 January 2012
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 24 February 2006
363a - Annual Return 13 January 2006
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
AA - Annual Accounts 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
225 - Change of Accounting Reference Date 21 January 2002
363s - Annual Return 21 January 2002
395 - Particulars of a mortgage or charge 26 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.