About

Registered Number: 02748341
Date of Incorporation: 17/09/1992 (31 years and 8 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, SL7 1NS

 

Having been setup in 1992, Jb & Mg Consulting Ltd are based in Marlow, it's status is listed as "Liquidation". We do not know the number of employees at Jb & Mg Consulting Ltd. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTON, Andrew 24 December 2001 12 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 06 March 2018
LIQ01 - N/A 06 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 21 October 2017
TM01 - Termination of appointment of director 20 October 2017
RESOLUTIONS - N/A 07 July 2017
AD01 - Change of registered office address 27 December 2016
RESOLUTIONS - N/A 12 December 2016
AA - Annual Accounts 05 December 2016
CS01 - N/A 03 November 2016
MR04 - N/A 03 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 15 October 2015
SH01 - Return of Allotment of shares 07 October 2015
RESOLUTIONS - N/A 16 June 2015
SH08 - Notice of name or other designation of class of shares 16 June 2015
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 November 2012
MISC - Miscellaneous document 26 June 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 October 2009
363a - Annual Return 08 September 2009
AUD - Auditor's letter of resignation 19 May 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 23 October 2007
AAMD - Amended Accounts 10 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 19 September 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 13 November 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 03 November 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 14 November 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 08 November 1995
169 - Return by a company purchasing its own shares 02 May 1995
RESOLUTIONS - N/A 29 March 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 18 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
363s - Annual Return 06 October 1993
RESOLUTIONS - N/A 26 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
123 - Notice of increase in nominal capital 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1993
395 - Particulars of a mortgage or charge 30 March 1993
288 - N/A 19 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
288 - N/A 05 October 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.