Jam Consultancy (bakewell) Limited

General information

Name:

Jam Consultancy (bakewell) Ltd

Office Address:

Wards Court 203 Ecclesall Road S11 8HW Sheffield

Number: 07633804

Incorporation date: 2011-05-13

Dissolution date: 2018-10-23

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07633804 thirteen years ago, Jam Consultancy (bakewell) Limited had been a private limited company until 2018-10-23 - the day it was formally closed. The business last known mailing address was Wards Court, 203 Ecclesall Road Sheffield.

As suggested by this specific company's directors directory, there were two directors: Jane M. and Stephen M..

Executives who controlled the firm include: Stephen M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jane M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jane M.

Role: Director

Appointed: 13 May 2011

Latest update: 24 March 2024

Stephen M.

Role: Director

Appointed: 13 May 2011

Latest update: 24 March 2024

People with significant control

Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 27 May 2019
Confirmation statement last made up date 13 May 2018
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 November 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Victoria Cottages Buxton Road

Post code:

DE45 1DA

City / Town:

Bakewell

HQ address,
2014

Address:

5 Victoria Cottages Buxton Road

Post code:

DE45 1DA

City / Town:

Bakewell

HQ address,
2015

Address:

5 Victoria Cottages Buxton Road

Post code:

DE45 1DA

City / Town:

Bakewell

HQ address,
2016

Address:

5 Victoria Cottages Buxton Road

Post code:

DE45 1DA

City / Town:

Bakewell

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Similar companies nearby

Closest companies