Company NameJermyn Consulting (Business Continuity) Limited
Company StatusDissolved
Company Number04736772
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameCrossley Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Rome Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Secretary NameMr George Rome Hall
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameMrs Cheryl Jane Donlon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(15 years after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameDavid Phillip Spencer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleConsultant
Correspondence AddressGround Floor Flat
4 Blenheim Road
Redland
Bristol
BS6 7JW
Director NameMr Gary Donlon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameMr David Llewelyn Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEliot Park Innovation Centre
Barling Way
Nuneaton
CV10 7RH
Director NameMr Taidhgh Daniel O'Regan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEliot Park Innovation Centre
Barling Way
Nuneaton
CV10 7RH
Director NameMrs Barbara Joanne Haigh-Rosser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre Studio 35
Northumberland Street
Huddersfield
HD1 1RL
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitejermynconsulting.com

Location

Registered Address52 St. Johns Lane
Halifax
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Gary Donlon
50.00%
Ordinary C
90 at £1George Rome Hall
50.00%
Ordinary A

Financials

Year2014
Net Worth£219,675
Cash£210,007
Current Liabilities£102,631

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (3 pages)
15 May 2019Termination of appointment of Gary Donlon as a director on 15 May 2019 (1 page)
25 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
30 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
13 April 2018Registered office address changed from The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL to 52 st. Johns Lane Halifax HX1 2BW on 13 April 2018 (1 page)
13 April 2018Appointment of Mrs Cheryl Jane Donlon as a director on 13 April 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
13 April 2017Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 13 April 2017 (1 page)
3 January 2017Director's details changed for Mr George Rome Hall on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mr George Rome Hall on 3 January 2017 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 180
(5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 180
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2015 (17 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2015 (17 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200

Statement of capital on 2015-10-09
  • GBP 180
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
(6 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200

Statement of capital on 2015-10-09
  • GBP 180
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
(6 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(5 pages)
25 February 2015Director's details changed for Mrs Barbara Joanne Haigh-Rosser on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Barbara Joanne Haigh-Rosser on 25 February 2015 (2 pages)
13 January 2015Registered office address changed from , Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH to The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Eliot Park Innovation Centre Barling Way Nuneaton CV10 7RH to The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from , Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH to The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL on 13 January 2015 (1 page)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2013 (17 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2013 (17 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (18 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (18 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (18 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (18 pages)
17 December 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 180
(4 pages)
17 December 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 180
(4 pages)
17 December 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 180
(4 pages)
16 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Change of share class name or designation (2 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Termination of appointment of Taidhgh O'regan as a director (1 page)
30 June 2014Termination of appointment of Taidhgh O'regan as a director (1 page)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed crossley consulting LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
1 October 2013Company name changed crossley consulting LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
2 September 2013Appointment of Mrs Barbara Joanne Haigh-Rosser as a director (2 pages)
2 September 2013Appointment of Mrs Barbara Joanne Haigh-Rosser as a director (2 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(5 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Termination of appointment of David Davies as a director (1 page)
6 December 2012Termination of appointment of David Davies as a director (1 page)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(5 pages)
8 May 2012Director's details changed for Mr George Rome Hall on 7 May 2012 (2 pages)
8 May 2012Director's details changed for Mr George Rome Hall on 7 May 2012 (2 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(5 pages)
8 May 2012Director's details changed for Mr George Rome Hall on 7 May 2012 (2 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Director's details changed for Mr George Rome Hall on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr George Rome Hall on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr George Rome Hall on 2 August 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(5 pages)
18 April 2011Secretary's details changed for Mr George Rome Hall on 18 April 2011 (1 page)
18 April 2011Secretary's details changed for Mr George Rome Hall on 18 April 2011 (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(5 pages)
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2011Particulars of variation of rights attached to shares (2 pages)
17 January 2011Particulars of variation of rights attached to shares (2 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Appointment of Mr Taidhgh Daniel O'regan as a director (2 pages)
1 July 2010Appointment of Mr David Llewelyn Davies as a director (2 pages)
1 July 2010Appointment of Mr Taidhgh Daniel O'regan as a director (2 pages)
1 July 2010Appointment of Mr David Llewelyn Davies as a director (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr George Rome Hall on 16 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Gary Donlon on 16 April 2010 (2 pages)
21 April 2010Director's details changed for Mr George Rome Hall on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Gary Donlon on 16 April 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 16/04/08; full list of members (4 pages)
6 May 2008Return made up to 16/04/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / george hall / 26/02/2008 (1 page)
27 February 2008Director and secretary's change of particulars / george hall / 26/02/2008 (1 page)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 16/04/07; full list of members (2 pages)
3 May 2007Return made up to 16/04/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Registered office changed on 14/09/05 from: 26 beaumont street oxford oxfordshire OX1 2NP (1 page)
14 September 2005Registered office changed on 14/09/05 from: 26 beaumont street, oxford, oxfordshire OX1 2NP (1 page)
6 July 2005Return made up to 16/04/05; full list of members (3 pages)
6 July 2005Return made up to 16/04/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 16/04/04; full list of members (7 pages)
17 May 2004Return made up to 16/04/04; full list of members (7 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 4 blenheim road, redland, bristol, BS6 7JW (1 page)
4 July 2003Registered office changed on 04/07/03 from: 4 blenheim road redland bristol BS6 7JW (1 page)
28 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
16 April 2003Incorporation (15 pages)
16 April 2003Incorporation (15 pages)