Company NameJJP Consultants Limited
Company StatusDissolved
Company Number01938580
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date1 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jillian Rose Cutbill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 01 August 2009)
RoleCareers Consultant
Correspondence Address1 Hanover Place
Warley
Brentwood
Essex
CM14 5WE
Director NamePaul Anthony Western
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 01 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Secretary NamePaul Anthony Western
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 01 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£306,114
Net Worth£238,869
Cash£1,560
Current Liabilities£470,844

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
11 April 2008Registered office changed on 11/04/2008 from 24 conduit place london W2 1EP (1 page)
5 April 2008Declaration of solvency (3 pages)
5 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2008Appointment of a voluntary liquidator (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 51 queen anne street london W1G 9HS (1 page)
10 December 2007Return made up to 14/10/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
27 November 2006Return made up to 14/10/06; full list of members (3 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
9 February 2005Return made up to 14/10/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 November 2003Return made up to 14/10/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2002Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 14/10/97; full list of members (8 pages)
2 May 1997Full accounts made up to 31 December 1995 (12 pages)
7 November 1996Return made up to 14/10/96; no change of members (8 pages)
29 December 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 December 1995Return made up to 14/10/95; no change of members (8 pages)
17 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 August 1994Memorandum and Articles of Association (11 pages)
11 September 1985Company name changed\certificate issued on 11/09/85 (2 pages)