J MAY CONSULTANCY LTD

Unit 1, The Barford Exchange Unit 1, The Barford Exchange, Barford, CV35 8AQ, Warwickshire, England
StatusACTIVE
Company No.10469884
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

J MAY CONSULTANCY LTD is an active private limited company with number 10469884. It was incorporated 7 years, 6 months, 19 days ago, on 09 November 2016. The company address is Unit 1, The Barford Exchange Unit 1, The Barford Exchange, Barford, CV35 8AQ, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-29

Psc name: Mrs Joy Elizabeth May

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Louise Martin

Cessation date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Amy Louise Martin

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed absolute coffee products LTD\certificate issued on 29/06/22

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Elizabeth May

Change date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Elizabeth May

Change date: 2021-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-30

Officer name: Mrs Joy Elizabeth May

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 03 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Elizabeth May

Change date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 03 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Elizabeth May

Change date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 03 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-03

Psc name: Mrs Amy Louise Martin

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Elizabeth May

Change date: 2021-07-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Elizabeth May

Change date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Elizabeth May

Change date: 2021-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

New address: Unit 1, the Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8AQ

Old address: Unit 1, the Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8SD England

Change date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

New address: Unit 1, the Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8SD

Change date: 2020-04-09

Old address: 34-36 the Square Kenilworth Warwickshire CV8 1EB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Old address: 34-36 the Square Kenilworth Warwickshire England

Change date: 2019-11-21

New address: 34-36 the Square Kenilworth Warwickshire CV8 1EB

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Elizabeth May

Change date: 2017-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Mrs Amy Louise Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Old address: The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY England

Change date: 2017-11-28

New address: 34-36 the Square Kenilworth Warwickshire

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 CAVENDISH ROAD FREEHOLD LIMITED

FLAT 4 CAVENDISH PLACE,LONDON,SW19 2EU

Number:09783660
Status:ACTIVE
Category:Private Limited Company

AKBAR BALTI RESTAURANT LIMITED

1276-1278 LEEDS ROAD,WEST YORKSHIRE,BD3 8LF

Number:03555144
Status:ACTIVE
Category:Private Limited Company

AMBER MANAGEMENT CONSULTANCY LTD

203 BURY ROAD,BURY,BL8 3DY

Number:10900107
Status:ACTIVE
Category:Private Limited Company

CREATED BY MUMMY LTD

15 FIELDVIEW CLOSE,BISHOP'S STORTFORD,CM22 6FP

Number:11640546
Status:ACTIVE
Category:Private Limited Company

ORAN RECOVERY LIMITED

SUITE 2A CRYSTAL HOUSE,LUTON,LU1 1HS

Number:08560907
Status:ACTIVE
Category:Private Limited Company

PROMOTIONS EXHIBITIONS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:06278090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source