J P MANAGEMENT CONSULTANTS LIMITED
PERFORMANCE CARS IMPORT & EXPORT LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03503175
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J P MANAGEMENT CONSULTANTS LIMITED are www.jpmanagementconsultants.co.uk, and www.j-p-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. J P Management Consultants Limited is a Private Limited Company. The company registration number is 03503175. J P Management Consultants Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of J P Management Consultants Limited is 37 Warren Street London W1t 6ad. . PATEL, Jayesh Kumar Chandubai is a Secretary of the company. PATEL, Jayalini is a Director of the company. PATEL, Jayesh Kumar is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director PATEL, Jayesh Kumar has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PATEL, Jayesh Kumar Chandubai
Appointed Date: 01 November 1998

Director
PATEL, Jayalini
Appointed Date: 01 November 1998
60 years old

Director
PATEL, Jayesh Kumar
Appointed Date: 26 September 2014
66 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Director
PATEL, Jayesh Kumar
Resigned: 26 September 2014
Appointed Date: 01 November 2011
66 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Persons With Significant Control

Mrs Jayalini Patel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jayesh Kumar Patel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J P MANAGEMENT CONSULTANTS LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Confirmation statement made on 12 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 Oct 2015
Registration of charge 035031750012, created on 20 October 2015
03 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 78 more events
26 Nov 1998
New secretary appointed
09 Feb 1998
Registered office changed on 09/02/98 from: 17 city business centre lower road london SE16 1AA
09 Feb 1998
Director resigned
09 Feb 1998
Secretary resigned
03 Feb 1998
Incorporation

J P MANAGEMENT CONSULTANTS LIMITED Charges

20 October 2015
Charge code 0350 3175 0012
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the lamb 52-54 church street edmonton green london…
29 August 2014
Charge code 0350 3175 0011
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 August 2014
Charge code 0350 3175 0010
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land known as 20 bush hill parade village road enfield…
29 August 2014
Charge code 0350 3175 0009
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land known as 108 chaseside southgate london…
29 August 2014
Charge code 0350 3175 0008
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land known as 14 deptford high street london…
29 August 2014
Charge code 0350 3175 0007
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land known as 2-8 stonecot hill sutton surrey…
21 August 2014
Charge code 0350 3175 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 23 October 2014
Persons entitled: Alliance & Leicester PLC
Description: For details of properties charged please see form MG01…
16 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: 2-8 stonecot hill surrey. By way of fixed charge the…
21 July 2000
Legal mortgage
Delivered: 31 July 2000
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 bush hill parade, village road…
3 February 2000
Mortgage debenture
Delivered: 14 February 2000
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 108 chase side southgate…