JMCP CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08857824 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JMCP CONSULTING LIMITED is an active private limited company with number 08857824. It was incorporated 10 years, 4 months, 12 days ago, on 23 January 2014. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sian Theresa Hearn Mcpartland
Change date: 2022-04-28
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-28
Officer name: Mr James Mcpartland
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-28
Psc name: Mr James Mcpartland
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
Change date: 2021-03-10
Old address: Lansdell and Rose, Niddry Lodge 51 Holland Street London W8 7JB England
Documents
Appoint person secretary company with name date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sian Theresa Hearn Mcpartland
Appointment date: 2021-03-02
Documents
Change to a person with significant control
Date: 21 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sian Theresa Hearn Mcpartland
Change date: 2021-02-18
Documents
Change to a person with significant control
Date: 21 Feb 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-18
Psc name: Mr James Mcpartland
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mr James Mcpartland
Documents
Change person director company with change date
Date: 19 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Mcpartland
Change date: 2019-12-16
Documents
Change to a person with significant control
Date: 19 Jan 2020
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sian Theresa Hearn Mapartland
Change date: 2019-12-16
Documents
Resolution
Date: 09 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 06 Jan 2020
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sian Theresa Hearn Mapartland
Notification date: 2019-12-16
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Mcpartland
Change date: 2019-12-16
Documents
Capital name of class of shares
Date: 05 Jan 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 05 Jan 2020
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 25 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Mcpartland
Change date: 2018-11-25
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Mr James Mcpartland
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change account reference date company current shortened
Date: 03 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England
Change date: 2016-06-01
New address: Lansdell and Rose, Niddry Lodge 51 Holland Street London W8 7JB
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
New address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
Change date: 2016-04-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr James Mcpartland
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Change date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-23
Officer name: Mr James Mcpartland
Documents
Some Companies
26 MAYFLOWER GARDENS,NORTH SOMERSET,BS48 1QW
Number: | 05959530 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BENNETTS ROAD,BIRMINGHAM,B8 1QJ
Number: | 11246119 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD,HAMPTON WICK,KT1 4AS
Number: | 08838408 |
Status: | ACTIVE |
Category: | Private Limited Company |
91,FLAT 1,LONDON,SW17 9LD
Number: | 10957194 |
Status: | ACTIVE |
Category: | Private Limited Company |
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 11763295 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 ABBOTSWELL CRESCENT,ABERDEEN,AB12 3JT
Number: | SC584017 |
Status: | ACTIVE |
Category: | Private Limited Company |