JTMA CONSULTING LTD

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.10609088
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution30 Mar 2024
Years1 month, 24 days

SUMMARY

JTMA CONSULTING LTD is an dissolved private limited company with number 10609088. It was incorporated 7 years, 3 months, 15 days ago, on 08 February 2017 and it was dissolved 1 month, 24 days ago, on 30 March 2024. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Old address: Needless Inn Farm Barn Lady Alice's Drive Lathom Ormskirk L40 5UD England

Change date: 2021-11-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Damian Taylor

Notification date: 2018-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Address

Type: AD01

New address: Needless Inn Farm Barn Lady Alice's Drive Lathom Ormskirk L40 5UD

Change date: 2019-06-02

Old address: Woodcroft the Drive the Drive Wonersh Guildford Surrey GU5 0QW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-02

Officer name: Mr Michael Damian Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGMEDIA LIMITED

84A CLARENDON ROAD,LONDON,W11 2HR

Number:11807167
Status:ACTIVE
Category:Private Limited Company

CLANDON DEVELOPMENTS LIMITED

HOPEDENE HOUSE PASTUREWOOD ROAD,DORKING,RH5 6PE

Number:10631369
Status:ACTIVE
Category:Private Limited Company

GODDESS AND GODS LTD

156 SALISBURY AVENUE,BARKING,IG11 9XU

Number:11663258
Status:ACTIVE
Category:Private Limited Company

MEDICAL PERSPECTIVES UK LIMITED

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:08020289
Status:ACTIVE
Category:Private Limited Company

POTENTIAL ETC LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:08595121
Status:ACTIVE
Category:Private Limited Company

TBAC COLDHARBOUR LANE LTD

77 MALHAM ROAD,LONDON,SE23 1AH

Number:05260329
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