J M G S P CONSULTANCY LTD

Company Documents

DateDescription
02/02/252 February 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-21

View Document

21/07/2421 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-21

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

14/01/2414 January 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2024-01-14

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-01-29 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Registered office address changed from C/O Aw Accountancy & Bookkeeping, 16 Moselle Road Biggin Hill Westerham TN16 3HS England to 61 Bridge Street Kington HR5 3DJ on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Juan Miguel Gonzalez Staniszewska as a director on 2022-09-08

View Document

15/09/2215 September 2022 Cessation of Juan Staniszewska as a person with significant control on 2022-09-08

View Document

15/09/2215 September 2022 Notification of Neville Taylor as a person with significant control on 2022-09-08

View Document

15/09/2215 September 2022 Appointment of Mr Neville Taylor as a director on 2022-09-08

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-01-29 with updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 96 BARONS KEEP GLIDDON ROAD LONDON W14 9AX

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information