Advanced company searchLink opens in new window

JB & MG HOLDINGS CONSULTING LIMITED

Company number 03879185

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)
26 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
26 Apr 2022 AD01 Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 26 April 2022
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 20 February 2022
21 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 20 February 2019
19 Apr 2018 AD01 Registered office address changed from Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS England to 81 Station Road Marlow SL7 1NS on 19 April 2018
21 Mar 2018 600 Appointment of a voluntary liquidator
21 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-21
21 Mar 2018 LIQ01 Declaration of solvency
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2018 CS01 Confirmation statement made on 18 November 2017 with updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
27 Dec 2016 AD01 Registered office address changed from Unit 7 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 27 December 2016
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 2,000,000
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
20 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2