JB & MG CONSULTING LIMITED

JB & MG CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJB & MG CONSULTING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02748341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JB & MG CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKSHIRE MACADAMS LIMITEDSep 17, 1992Sep 17, 1992

    What are the latest accounts for JB & MG CONSULTING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2017
    Next Accounts Due OnApr 30, 2018
    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What is the status of the latest confirmation statement for JB & MG CONSULTING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 17, 2018
    Next Confirmation Statement DueOct 01, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2017
    OverdueYes

    What are the latest filings for JB & MG CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 20, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 20, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 20, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 20, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 20, 2021

    20 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 20, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 20, 2019

    19 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2018

    LRESSP

    Previous accounting period extended from Jan 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Whitton as a director on Dec 12, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Setion 175 companies act 2006 12/12/2016
    RES13

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2016

    RES15

    Full accounts made up to Jan 31, 2016

    24 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Jan 31, 2015

    18 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 490
    SH01

    Statement of capital following an allotment of shares on Jul 31, 2015

    • Capital: GBP 490
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of JB & MG CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAINBRIDGE, John Gibson
    West Wing
    Fort Albert
    PO40 9TB Freshwater
    Isle Of Wight
    Secretary
    West Wing
    Fort Albert
    PO40 9TB Freshwater
    Isle Of Wight
    BritishMaterials Technologist30490960002
    BAINBRIDGE, John Gibson
    West Wing
    Fort Albert
    PO40 9TB Freshwater
    Isle Of Wight
    Director
    West Wing
    Fort Albert
    PO40 9TB Freshwater
    Isle Of Wight
    EnglandBritishMaterials Technologist30490960002
    GREENWOOD, Mark Ian Leslie
    Wivelrod Barn
    Wivelrod
    GU34 4AS Alton
    Hampshire
    Director
    Wivelrod Barn
    Wivelrod
    GU34 4AS Alton
    Hampshire
    United KingdomBritishMining Engineer30858960003
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Secretary
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001
    WHITTON, Andrew
    12a The Short
    RG8 8BP Purley
    Berks
    Director
    12a The Short
    RG8 8BP Purley
    Berks
    United KingdomBritishCompany Director79512160002
    SPENCER COMPANY FORMATIONS (DELAWARE) INC
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    Nominee Director
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    900003730001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    Who are the persons with significant control of JB & MG CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Gibson Bainbridge
    Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor
    Apr 06, 2016
    Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Ian Leslie Greenwood
    Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor
    Apr 06, 2016
    Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does JB & MG CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1993Registration of a charge (395)
    • Oct 03, 2016Satisfaction of a charge (MR04)

    Does JB & MG CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Feb 21, 2018Commencement of winding up
    Feb 02, 2018Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    Marlow
    SL7 1NS Bucks
    practitioner
    81 Station Road
    Marlow
    SL7 1NS Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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