Jmp Consultants Limited

DataGardener
dissolved
Unknown

Jmp Consultants Limited

08158942Private Limited With Share Capital

3Rd Floor 5 Old Bailey, London, EC4M7BA
Incorporated

27/07/2012

Company Age

13 years

Directors

4

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Jmp Consultants Limited (08158942) is a private limited with share capital incorporated on 27/07/2012 (13 years old) and registered in london, EC4M7BA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 27/07/2012
EC4M7BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2020
Gazette Notice Voluntary
Category:Gazette
Date:31-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-12-2019
Legacy
Category:Capital
Date:20-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2019
Legacy
Category:Insolvency
Date:20-12-2019
Resolution
Category:Resolution
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2016
Auditors Resignation Company
Category:Auditors
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2014
Memorandum Articles
Category:Incorporation
Date:09-04-2014
Capital Allotment Shares
Category:Capital
Date:09-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-06-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2013
Incorporation Company
Category:Incorporation
Date:27-07-2012

Innovate Grants

1

This company received a grant of £8670.0 for 16-25 Year Olds That Outshinee For 16-25 Year Olds That Outshine The Car. The project started on 01/06/2016 and ended on 31/05/2018.

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2020
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

27-32 Old Jewry, London, EC2R8DQ
3Rd Floor 5 Old Bailey, London, Ec4M 7Ba, EC4M7BARegistered

Contact

3Rd Floor 5 Old Bailey, London, EC4M7BA