J-GMP CONSULTANCY (UK) LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | Application to strike the company off the register |
06/02/256 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2023-05-31 |
26/09/2426 September 2024 | Notification of Phillipa Mahalski as a person with significant control on 2023-03-23 |
26/09/2426 September 2024 | Notification of Samantha Mudd Preston as a person with significant control on 2023-03-23 |
26/09/2426 September 2024 | Cessation of Jonathan Glenn Mudd as a person with significant control on 2023-03-23 |
26/09/2426 September 2024 | Confirmation statement made on 2024-02-03 with updates |
26/09/2426 September 2024 | Director's details changed for Mrs Alexandra Mudd Tufton on 2024-09-24 |
26/09/2426 September 2024 | Registered office address changed from 25 Shadowbrook Close Oldham Greater Manchester OL1 2UE England to 52 st John's Lane Halifax West Yorkshire HX1 2BW on 2024-09-26 |
26/09/2426 September 2024 | Notification of Alexandra Mudd Tufton as a person with significant control on 2023-03-23 |
25/09/2425 September 2024 | Termination of appointment of Jon Glenn Mudd as a director on 2023-03-23 |
25/09/2425 September 2024 | Appointment of Mrs Alexandra Mudd Tufton as a director on 2024-09-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/08/238 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-03 with updates |
13/02/2313 February 2023 | Change of details for Mr Jonathan Glenn Mudd as a person with significant control on 2022-02-01 |
13/02/2313 February 2023 | Director's details changed for Mr Jon Glenn Mudd on 2022-02-01 |
25/02/2225 February 2022 | Previous accounting period shortened from 2022-02-28 to 2021-11-30 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-11-30 |
16/02/2216 February 2022 | Termination of appointment of Shelagh Murray as a director on 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
02/02/222 February 2022 | Registered office address changed from 61 Park Road Bingley West Yorkshire BD16 4BP to 25 Shadowbrook Close Oldham Greater Manchester OL1 2UE on 2022-02-02 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/09/208 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MURRAY MUDD / 09/05/2019 |
18/04/1918 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
14/06/1814 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
13/06/1713 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/144 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
08/06/138 June 2013 | REGISTERED OFFICE CHANGED ON 08/06/2013 FROM 7 MANOR CLOSE TODMORDEN WEST YORKSHIRE OL14 6HE UNITED KINGDOM |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/02/1214 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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