-
JMP CONSULTANTS LIMITED - 3rd, Floor 5 Old Bailey, London, EC4M 7BA, United Kingdom
Company Information
- Company registration number
- 08158942
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor 5 Old Bailey
- London
- EC4M 7BA
- England 3rd, Floor 5 Old Bailey, London, EC4M 7BA, England UK
Management
- Managing Directors
- HIGHAM, Steve John
- LEWIS, Timothy
- MCNAUGHTON, Andrew James
- Company secretaries
- MORGAN, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-27
- Dissolved on
- 2020-03-17
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Systra Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VOLVERE CLAIMS SERVICES LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2018-12-31
-
JMP CONSULTANTS LIMITED Company Description
- JMP CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08158942. Its current trading status is "closed". It was registered 2012-07-27. It was previously called VOLVERE CLAIMS SERVICES LIMITED. It has declared SIC or NACE codes as "74909". It has 3 directors and 1 secretary.It can be contacted at 3Rd .
Get JMP CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jmp Consultants Limited - 3rd, Floor 5 Old Bailey, London, EC4M 7BA, United Kingdom
Did you know? kompany provides original and official company documents for JMP CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-03-17) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
-
appoint-person-director-company-with-name-date (2019-09-23) - AP01
-
accounts-with-accounts-type-full (2019-10-04) - AA
-
termination-director-company-with-name-termination-date (2019-11-22) - TM01
-
gazette-notice-voluntary (2019-12-31) - GAZ1(A)
-
legacy (2019-12-20) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-12-20) - SH19
-
legacy (2019-12-20) - SH20
-
dissolution-application-strike-off-company (2019-12-23) - DS01
-
resolution (2019-12-20) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-03) - TM02
-
termination-director-company-with-name-termination-date (2018-01-19) - TM01
-
appoint-person-secretary-company-with-name-date (2018-06-14) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-02) - AD01
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
accounts-with-accounts-type-full (2018-11-28) - AA
-
termination-director-company-with-name-termination-date (2018-06-14) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
gazette-filings-brought-up-to-date (2017-01-11) - DISS40
-
gazette-notice-compulsory (2017-01-10) - GAZ1
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-03) - AD01
-
appoint-person-secretary-company-with-name-date (2017-01-03) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-03) - TM02
-
termination-director-company-with-name-termination-date (2017-01-03) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-16) - AD01
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
appoint-person-secretary-company-with-name-date (2016-02-02) - AP03
-
auditors-resignation-company (2016-01-04) - AUD
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
mortgage-satisfy-charge-full (2015-12-18) - MR04
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
accounts-with-accounts-type-full (2015-09-04) - AA
-
termination-director-company-with-name-termination-date (2015-12-18) - TM01
-
termination-secretary-company-with-name-termination-date (2015-12-18) - TM02
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-25) - AD01
-
capital-name-of-class-of-shares (2014-04-09) - SH08
-
capital-allotment-shares (2014-04-09) - SH01
-
accounts-with-accounts-type-full (2014-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
memorandum-articles (2014-04-09) - MEM/ARTS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
change-account-reference-date-company-current-extended (2013-06-03) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-05-17) - MR01
-
certificate-change-of-name-company (2013-05-15) - CERTNM
keyboard_arrow_right 2012
-
incorporation-company (2012-07-27) - NEWINC