Jm Consulting Search Limited

General information

Name:

Jm Consulting Search Ltd

Office Address:

C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley BS30 8XT Bristol

Number: 07096621

Incorporation date: 2009-12-05

Dissolution date: 2020-12-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jm Consulting Search came into being in 2009 as a company enlisted under no 07096621, located at BS30 8XT Bristol at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park. Its last known status was dissolved. Jm Consulting Search had been operating offering its services for at least eleven years.

The officers were: Joanne B. appointed in 2009 in December and Moyra C. appointed in 2009 in December.

The companies with significant control over this firm were as follows: Jm Consulting Search Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bromsgrove at 48 Birmingham Road, B61 0DD, Worcestershire and was registered as a PSC under the reg no 07820975.

Financial data based on annual reports

Company staff

Joanne B.

Role: Director

Appointed: 05 December 2009

Latest update: 13 December 2023

Moyra C.

Role: Director

Appointed: 05 December 2009

Latest update: 13 December 2023

People with significant control

Jm Consulting Search Holdings Limited
Address: Regency House 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 07820975
Notified on 1 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jm Consulting Search Holdings Limited
Address: Regency House 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07820975
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 16 January 2021
Confirmation statement last made up date 05 December 2019
Annual Accounts 14th July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14th July 2014
Annual Accounts 25th August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25th August 2015
Annual Accounts 28th June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 18th July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18th July 2013

Jobs and Vacancies at Jm Consulting Search Ltd

Office Manager - Hungerford in Hungerford, posted on Wednesday 12th November 2014
Region / City Hungerford
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 25th December 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Stratford House 25 The Strand

Post code:

B61 8AB

City / Town:

Bromsgrove

HQ address,
2014

Address:

Stratford House 25 The Strand

Post code:

B61 8AB

City / Town:

Bromsgrove

HQ address,
2015

Address:

Regency House 48 Birmingham Road

Post code:

B61 0DD

City / Town:

Bromsgrove

HQ address,
2016

Address:

Regency House 48 Birmingham Road

Post code:

B61 0DD

City / Town:

Bromsgrove

Accountant/Auditor,
2016 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode