JMC CONSULT LIMITED
Status | DISSOLVED |
Company No. | 08635941 |
Category | Private Limited Company |
Incorporated | 02 Aug 2013 |
Age | 10 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2023 |
Years | 1 year, 1 month, 10 days |
SUMMARY
JMC CONSULT LIMITED is an dissolved private limited company with number 08635941. It was incorporated 10 years, 9 months, 28 days ago, on 02 August 2013 and it was dissolved 1 year, 1 month, 10 days ago, on 20 April 2023. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby De La Zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary members return of final meeting
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2022
Action Date: 25 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-25
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2021
Action Date: 14 Aug 2021
Category: Address
Type: AD01
New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE651BS
Change date: 2021-08-14
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change account reference date company previous shortened
Date: 20 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Mr Okechukwu Donald Onwudiwe
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Okechukwu Donald Onwudiwe
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Okechukwu Donald Onwudiwe
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Okechukwu Donald Onwudiwe
Change date: 2017-01-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
Change date: 2015-01-20
Old address: 8 Handleys Court Selden Hill Hemel Hempstead Hertfordshire HP2 4FW
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Incorporation company
Date: 02 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
16 EWING COURT,HAMILTON,ML3 8UX
Number: | SC457648 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN
Number: | 10994910 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDENWAY INTERNATIONAL TRADING LIMITED
FLAT 107,LONDON,E14 9DG
Number: | 07108747 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CREASEY ALEXANDER & CO PARKGATE HOUSE,LONDON,NW1 0BG
Number: | 09741115 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ABSOL HOUSE,CHIPPENHAM,SN15 1SB
Number: | 08673955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SGS INDUSTRIAL SERVICES (UK) LIMITED
BRYNKINALT BUSINESS CENTRE THE STABLES,WREXHAM,LL14 5NS
Number: | 05750090 |
Status: | ACTIVE |
Category: | Private Limited Company |