JEREMY D. STONE CONSULTANTS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-15

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-15

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-05-15

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-05-15

View Document

03/05/133 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
135-137 THE BROADWAY
MILL HILL
LONDON
NW7 4TD

View Document

08/04/138 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/138 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
SECURE HOUSE 15A PLANTAGENET ROAD
NEW BARNET
HERTS
EN5 5JG

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
COOPER HOUSE -GROUND FLOOR
316 REGENTS PARK ROAD
LONDON
N3 2JX

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID STONE / 21/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STONE / 21/10/2010

View Document

26/03/1026 March 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

26/11/0926 November 2009 CHANGE OF NAME 17/11/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MISS EMILY REBECCA STONE

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
22A THEOBALDS ROAD
LONDON
WC1X 8PF

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/05/013 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/005 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company