EMJ MANAGEMENT CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mrs Jeanette Mary Jones on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Mr Michael Eamonn Jones as a person with significant control on 2025-04-25

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

26/02/2526 February 2025 Change of details for Mr Michael Eamonn Jones as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Jeanette Mary Jones on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Michael Eamonn Jones on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Jeanette Mary Jones on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Michael Eamonn Jones as a person with significant control on 2025-02-25

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/07/2415 July 2024 Previous accounting period extended from 2024-03-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

03/10/183 October 2018 01/02/18 STATEMENT OF CAPITAL GBP 101

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM LINDRIDGE 124 NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4JA ENGLAND

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EAMONN JONES / 02/10/2018

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 46 EVENDONS LANE WOKINGHAM BERKSHIRE RG41 4AG ENGLAND

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EAMONN JONES / 19/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MARY JONES / 19/09/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 44 EVENDONS LANE WOKINGHAM

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 74 FALLOWS ROAD PADWORTH READING BERKSHIRE RG7 4GX ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARY JONES / 01/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAMONN JONES / 01/11/2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM OAKLEY COTTAGE WESTBURY LANE PURLEY ON THAMES READING BERKSHIRE RG8 8DL

View Document

09/10/129 October 2012 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MICHAEL JONES / 23/02/2011

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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