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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Karen Anne | 29 December 2000 | 21 September 2004 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2001 | Outstanding |
N/A |