About

Registered Number: 06387968
Date of Incorporation: 02/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF,

 

Having been setup in 2007, Jmd Consultancy Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Day, Jethro Maddison, Day, Susan, Sjd (Secretaries) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Jethro Maddison 02 October 2007 - 1
DAY, Susan 01 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SJD (SECRETARIES) LIMITED 02 October 2007 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 16 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 02 October 2017
SH01 - Return of Allotment of shares 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 02 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 16 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 07 December 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.