Company NameJPH Consultancy Services Limited
Company StatusDissolved
Company Number02504676
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Julian Peter Hermele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 05 February 2002)
RoleAccountant Management Consulta
Correspondence Address48 Great Sutton Street
London
EC1V 0DE
Secretary NameMs Helen Carolyn Stevens
NationalityBritish
StatusClosed
Appointed22 May 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Belsize Park Gardens
Hampstead
London
NW3 4NG
Director NameMs Helen Carolyn Stevens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2001)
RoleAccountant & Director
Country of ResidenceEngland
Correspondence Address76 Belsize Park Gardens
Hampstead
London
NW3 4NG

Location

Registered Address14 Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,654
Gross Profit-£427
Net Worth£18,919
Cash£4,036

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
2 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
1 August 2001Director resigned (1 page)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 August 2000Return made up to 22/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 August 1999Return made up to 22/05/99; no change of members (4 pages)
17 December 1998Registered office changed on 17/12/98 from: c/o macilvin moore congress house 14 lyon road harrow middlesex HA1 2FD (1 page)
17 December 1998Director's particulars changed (1 page)
9 December 1998Return made up to 02/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 August 1997Full accounts made up to 31 October 1996 (14 pages)
28 June 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/06/97
(6 pages)
29 August 1996Full accounts made up to 31 October 1995 (14 pages)
22 July 1996Return made up to 22/05/96; no change of members (4 pages)
19 December 1995Return made up to 22/05/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 October 1994 (16 pages)