Jon Mayne Consulting Limited

General information

Name:

Jon Mayne Consulting Ltd

Office Address:

Marcus House Park Hall Road ST3 5XA Stoke On Trent

Number: 07065728

Incorporation date: 2009-11-04

End of financial year: 28 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Jon Mayne Consulting Limited can be contacted at Marcus House, Park Hall Road in Stoke On Trent. The firm zip code is ST3 5XA. Jon Mayne Consulting has been active in this business since the company was registered in 2009. The firm registered no. is 07065728. This business's principal business activity number is 62090 and has the NACE code: Other information technology service activities. Sun, 28th Mar 2021 is the last time the accounts were reported.

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 04 November 2009

Latest update: 9 April 2024

People with significant control

Jonathan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2022
Account last made up date 28 March 2021
Confirmation statement next due date 18 November 2021
Confirmation statement last made up date 04 November 2020
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 30 November 2012
End Date For Period Covered By Report 29 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 14th October 2015
Start Date For Period Covered By Report 30 November 2013
End Date For Period Covered By Report 29 November 2014
Date Approval Accounts 14th October 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 30 November 2014
End Date For Period Covered By Report 28 November 2015
Date Approval Accounts 4 November 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 29 November 2015
End Date For Period Covered By Report 28 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 29 November 2016
End Date For Period Covered By Report 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 29 November 2017
End Date For Period Covered By Report 28 November 2018
Annual Accounts
Start Date For Period Covered By Report 29 November 2018
End Date For Period Covered By Report 28 November 2019
Annual Accounts
Start Date For Period Covered By Report 29 November 2019
End Date For Period Covered By Report 28 March 2021
Annual Accounts 25 November 2013
End Date For Period Covered By Report 29 November 2012
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Toothill House Macclesfield Forest

Post code:

SK11 0AR

City / Town:

Macclesfield

HQ address,
2013

Address:

Toothill House Macclesfield Forest

Post code:

SK11 0AR

City / Town:

Macclesfield

HQ address,
2014

Address:

Flat 2, De Montalt Mill Summer Lane Combe Down

Post code:

BA2 7EU

City / Town:

Bath

HQ address,
2015

Address:

Flat 2, De Montalt Mill Summer Lane Combe Down

Post code:

BA2 7EU

City / Town:

Bath

HQ address,
2016

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Accountant/Auditor,
2015 - 2013

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode