J M MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from Bright Star Fireworks Caenby Corner Estate Hemswell Cliff Gainsborough DN21 5TL England to Sanderson House Station Road Horsforth Leeds LS185NT on 2024-11-22

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Appointment of Mr John Mather as a director on 2023-12-06

View Document

09/05/239 May 2023 Appointment of Ann Jackson as a director on 2023-04-06

View Document

05/05/235 May 2023 Termination of appointment of John Mather as a director on 2023-04-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Bright Star House Barker Business Park Melmerby Green Road Melmerby North Yorkshire HG4 5NB to Bright Star Fireworks Caenby Corner Estate Hemswell Cliff Gainsborough DN21 5TL on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 ARTICLES OF ASSOCIATION

View Document

15/10/1915 October 2019 ALTER ARTICLES 27/09/2019

View Document

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL RONALD JACKSON / 06/04/2016

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/04/1713 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RONALD JACKSON / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATHER / 30/07/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RONALD JACKSON / 17/11/2013

View Document

17/04/1417 April 2014 31/12/13 STATEMENT OF CAPITAL GBP 731

View Document

17/04/1417 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 25/03/13 STATEMENT OF CAPITAL GBP 731

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD JACKSON / 03/01/2013

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RONALD JACKSON / 03/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD JACKSON / 05/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 01/05/05

View Document

29/03/0629 March 2006 £ NC 100/10000 01/05/

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED JME CONSULTANCY LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/04/0113 April 2001 S386 DISP APP AUDS 14/03/01

View Document

13/04/0113 April 2001 S366A DISP HOLDING AGM 14/03/01

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED LEVELINE LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

23/02/0123 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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