Background WavePink WaveYellow Wave

JAMROCK CONSULTANCY LTD (11196854)

JAMROCK CONSULTANCY LTD (11196854) is an active UK company. incorporated on 9 February 2018. with registered office in Chandler's Ford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. JAMROCK CONSULTANCY LTD has been registered for 8 years. Current directors include COOPER, Reece Winston.

Company Number
11196854
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
C/O Xeinadin First Floor Secure House, Chandler's Ford, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Reece Winston
SIC Codes
70229, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMROCK CONSULTANCY LTD

JAMROCK CONSULTANCY LTD is an active company incorporated on 9 February 2018 with the registered office located in Chandler's Ford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. JAMROCK CONSULTANCY LTD was registered 8 years ago.(SIC: 70229, 80100)

Status

active

Active since 8 years ago

Company No

11196854

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 22 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 February 2023 (3 years ago)
Submitted on 2 February 2023 (3 years ago)

Next Due

Due by 16 February 2024
For period ending 2 February 2024

Previous Company Names

R COOPER CONSULTANCY LTD
From: 9 February 2018To: 21 May 2018
Contact
Address

C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford, SO53 3TL,

Previous Addresses

Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England
From: 2 September 2021To: 31 July 2024
320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
From: 14 December 2020To: 2 September 2021
Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
From: 10 August 2018To: 14 December 2020
25 Azera Capstan Road Southampton SO19 9UR United Kingdom
From: 9 February 2018To: 10 August 2018
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Mar 20
Funding Round
Mar 20
New Owner
Mar 20
Owner Exit
Jul 21
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

COOPER, Reece Winston

Active
First Floor Secure House, Chandler's FordSO53 3TL
Born April 1991
Director
Appointed 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Tina Grace Litster

Ceased
Centre Park, WarringtonWA1 1RG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2019
Ceased 01 Jul 2021

Mr Reece Winston Cooper

Active
First Floor Secure House, Chandler's FordSO53 3TL
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
2 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2022
DS01DS01
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Resolution
21 May 2018
RESOLUTIONSResolutions
Incorporation Company
9 February 2018
NEWINCIncorporation