Company NameJMSG Consulting Limited
DirectorsMark Stephen Gatrell and Jane Gatrell
Company StatusActive
Company Number06572159
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Stephen Gatrell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsmans Farm Road
Hullbridge
Essex
SS5 6QB
Director NameMrs Jane Gatrell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Kingsmans Farm Road
Hullbridge
Essex
SS5 6QB
Secretary NameMrs Jane Gatrell
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Kingsmans Farm Road
Hullbridge
Essex
SS5 6QB
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Telephone08706093517
Telephone regionUnknown

Location

Registered Address10 Kingsmans Farm Road
Hullbridge
Hockley
SS5 6QB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge

Shareholders

3 at £1Jane Rawson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,851
Cash£34,680
Current Liabilities£36,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
18 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
25 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 December 2018Registered office address changed from 30 Binley Road Coventry CV3 1JA to 10 Kingsmans Farm Road Hullbridge Hockley SS5 6QB on 29 December 2018 (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Secretary's details changed for Miss Jane Rawson on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for Miss Jane Rawson on 28 July 2015 (1 page)
28 July 2015Director's details changed for Miss Jane Rawson on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Miss Jane Rawson on 28 July 2015 (2 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(5 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 March 2011Registered office address changed from 10 Kingsmans Farm Road Hullbridge Hockley Essex SS5 6QB on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 10 Kingsmans Farm Road Hullbridge Hockley Essex SS5 6QB on 15 March 2011 (1 page)
20 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
20 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mark Stephen Gatrell on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Mark Stephen Gatrell on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Jane Rawson on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Jane Rawson on 21 April 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
9 May 2008Ad 21/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
9 May 2008Ad 21/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 April 2008Appointment terminated director key legal services (nominees) LTD (1 page)
24 April 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
24 April 2008Director and secretary appointed jane rawson (2 pages)
24 April 2008Director and secretary appointed jane rawson (2 pages)
24 April 2008Director appointed mark stephen gatrell (2 pages)
24 April 2008Director appointed mark stephen gatrell (2 pages)
24 April 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
24 April 2008Appointment terminated director key legal services (nominees) LTD (1 page)
21 April 2008Incorporation (14 pages)
21 April 2008Incorporation (14 pages)