JB & MG CONSULTING LIMITED
Overview
| Company Name | JB & MG CONSULTING LIMITED | 
|---|---|
| Company Status | Liquidation | 
| Legal Form | Private limited company | 
| Company Number | 02748341 | 
| Jurisdiction | England/Wales | 
| Date of Creation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | Yes | 
| Has Insolvency History | Yes | 
| Registered Office is in Dispute | No | 
What is the purpose of JB & MG CONSULTING LIMITED?
- Manufacture of other non-metallic mineral products n.e.c. (23990) / Manufacturing
 
Where is JB & MG CONSULTING LIMITED located?
| Registered Office Address | 2nd Floor Arcadia House 15 Forlease Road SL6 1RX  Maidenhead  | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of JB & MG CONSULTING LIMITED?
| Company Name | From | Until | 
|---|---|---|
| BERKSHIRE MACADAMS LIMITED | Sep 17, 1992 | Sep 17, 1992 | 
What are the latest accounts for JB & MG CONSULTING LIMITED?
| Overdue | Yes | 
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2017 | 
| Next Accounts Due On | Apr 30, 2018 | 
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2016 | 
What is the status of the latest confirmation statement for JB & MG CONSULTING LIMITED?
| Overdue | Yes | 
|---|---|
| Last Confirmation Statement Made Up To | Sep 17, 2018 | 
| Next Confirmation Statement Due | Oct 01, 2018 | 
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2017 | 
| Overdue | Yes | 
What are the latest filings for JB & MG CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 20, 2025  | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2024  | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2023  | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2022  | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2021  | 20 pages | LIQ03 | ||||||||||
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Mar 02, 2021  | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2020  | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2019  | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS England to 81 Station Road Marlow SL7 1NS on Mar 07, 2018  | 2 pages | AD01 | ||||||||||
Declaration of solvency  | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator  | 3 pages | 600 | ||||||||||
Resolutions Resolutions  | 1 pages | RESOLUTIONS | ||||||||||
  | ||||||||||||
Previous accounting period extended from Jan 31, 2017 to Jul 31, 2017  | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2017 with no updates  | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Whitton as a director on Dec 12, 2016  | 1 pages | TM01 | ||||||||||
Resolutions Resolutions  | 1 pages | RESOLUTIONS | ||||||||||
  | ||||||||||||
Registered office address changed from Wigmore Lane Off Portman Road Reading Berkshire RG30 1NP to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on Dec 27, 2016  | 1 pages | AD01 | ||||||||||
Resolutions Resolutions  | 3 pages | RESOLUTIONS | ||||||||||
  | ||||||||||||
  | ||||||||||||
Full accounts made up to Jan 31, 2016  | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates  | 6 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full  | 1 pages | MR04 | ||||||||||
Full accounts made up to Jan 31, 2015  | 18 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders  | 6 pages | AR01 | ||||||||||
  | ||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2015 
  | 3 pages | SH01 | ||||||||||
Change of share class name or designation  | 2 pages | SH08 | ||||||||||
Who are the officers of JB & MG CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| BAINBRIDGE, John Gibson | Secretary | West Wing Fort Albert PO40 9TB  Freshwater Isle Of Wight  | British | Materials Technologist | 30490960002 | |||||
| BAINBRIDGE, John Gibson | Director | West Wing Fort Albert PO40 9TB  Freshwater Isle Of Wight  | England | British | Materials Technologist | 30490960002 | ||||
| GREENWOOD, Mark Ian Leslie | Director | Wivelrod Barn Wivelrod GU34 4AS  Alton Hampshire  | United Kingdom | British | Mining Engineer | 30858960003 | ||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ  London  | 900003550001 | |||||||
| WHITTON, Andrew | Director | 12a The Short RG8 8BP  Purley Berks  | United Kingdom | British | Company Director | 79512160002 | ||||
| SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone Manor 19958  Lewes Delaware United States Of America  | 900003730001 | |||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Director | Scorpio House 102 Sydney Street Chelsea SW3 6NJ  London  | 900003550001 | 
Who are the persons with significant control of JB & MG CONSULTING LIMITED?
| Name | Notified On | Address | Ceased | 
|---|---|---|---|
| Mr John Gibson Bainbridge | Apr 06, 2016 | Arcadia House 15 Forlease Road SL6 1RX  Maidenhead 2nd Floor  | No | 
Nationality: British Country of Residence: England  | |||
Natures of Control
  | |||
| Mr Mark Ian Leslie Greenwood | Apr 06, 2016 | Arcadia House 15 Forlease Road SL6 1RX  Maidenhead 2nd Floor  | No | 
Nationality: British Country of Residence: United Kingdom  | |||
Natures of Control
  | |||
Does JB & MG CONSULTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 22, 1993 Delivered On Mar 30, 1993  | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever  | |
  Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.  | ||||
Persons Entitled
  | ||||
Transactions
  | ||||
Does JB & MG CONSULTING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 | 
  | Members voluntary liquidation | 
  | 
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0