Advanced company searchLink opens in new window

J M MANAGEMENT CONSULTANCY LIMITED

Company number 04166560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
08 May 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 AA Micro company accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 AP01 Appointment of Mr John Mather as a director on 6 December 2023
09 May 2023 AP01 Appointment of Ann Jackson as a director on 6 April 2023
05 May 2023 TM01 Termination of appointment of John Mather as a director on 1 April 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Mar 2023 AD01 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 7 March 2023
11 Nov 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 AA Micro company accounts made up to 31 December 2019
19 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
09 Dec 2019 MA Memorandum and Articles of Association
15 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2019 SH10 Particulars of variation of rights attached to shares
14 Oct 2019 SH08 Change of share class name or designation
06 Oct 2019 AA Micro company accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC04 Change of details for Mr Nigel Ronald Jackson as a person with significant control on 6 April 2016
24 Sep 2018 AA Micro company accounts made up to 31 December 2017