Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JB & MG Consulting Limited
JB & MG Consulting Limited is a liquidation company incorporated on 17 September 1992 with the registered office located in Maidenhead, Berkshire. JB & MG Consulting Limited was registered 33 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 years ago
Company No
02748341
Private limited company
Age
33 years
Incorporated
17 September 1992
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
2538 days
Dated
17 September 2017
(7 years ago)
Next confirmation dated
17 September 2018
Was due on
1 October 2018
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2692 days
For period
1 Feb
⟶
31 Jan 2016
(12 months)
Accounts type is
Full
Next accounts for period
31 July 2017
Was due on
30 April 2018
(7 years ago)
Learn more about JB & MG Consulting Limited
Contact
Address
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Same address for the past
4 years
Companies in SL6 1RX
Telephone
Unreported
Email
Unreported
Website
Berkshiremacadams.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr John Gibson Bainbridge
Director • Secretary • PSC • Materials Technologist • British • Lives in England • Born in Sep 1953
Mr Mark Ian Leslie Greenwood
Director • PSC • Mining Engineer • British • Lives in UK • Born in Apr 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Solent Fort (Management) Limited
Mr John Gibson Bainbridge is a mutual person.
Active
JB Acquisitions Limited
Mr John Gibson Bainbridge is a mutual person.
Active
The OLD Hampshire Brickworks Ltd
Mr Mark Ian Leslie Greenwood is a mutual person.
Active
JB & MG Holdings Consulting Limited
Mr John Gibson Bainbridge and are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Jan 2016
For period
31 Jan
⟶
31 Jan 2016
Traded for
12 months
Cash in Bank
£2.43M
Increased by £301.2K (+14%)
Turnover
£7.82M
Increased by £261.36K (+3%)
Employees
12
Same as previous period
Total Assets
£10.43M
Increased by £3.09M (+42%)
Total Liabilities
-£2.64M
Increased by £353.14K (+15%)
Net Assets
£7.79M
Increased by £2.73M (+54%)
Debt Ratio (%)
25%
Decreased by 5.84% (-19%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Years Ago on 2 Mar 2021
Registered Address Changed
7 Years Ago on 7 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 6 Mar 2018
Declaration of Solvency
7 Years Ago on 6 Mar 2018
Accounting Period Extended
7 Years Ago on 31 Oct 2017
Confirmation Submitted
7 Years Ago on 21 Oct 2017
Registered Address Changed
8 Years Ago on 27 Dec 2016
Andrew Whitton Resigned
8 Years Ago on 12 Dec 2016
Full Accounts Submitted
8 Years Ago on 5 Dec 2016
Confirmation Submitted
8 Years Ago on 3 Nov 2016
Get Alerts
Get Credit Report
Discover JB & MG Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 20 February 2025
Submitted on 3 Apr 2025
Liquidators' statement of receipts and payments to 20 February 2024
Submitted on 26 Apr 2024
Liquidators' statement of receipts and payments to 20 February 2023
Submitted on 26 Apr 2023
Liquidators' statement of receipts and payments to 20 February 2022
Submitted on 15 Apr 2022
Liquidators' statement of receipts and payments to 20 February 2021
Submitted on 21 Apr 2021
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2 March 2021
Submitted on 2 Mar 2021
Liquidators' statement of receipts and payments to 20 February 2020
Submitted on 1 May 2020
Liquidators' statement of receipts and payments to 20 February 2019
Submitted on 24 Apr 2019
Registered office address changed from Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS England to 81 Station Road Marlow SL7 1NS on 7 March 2018
Submitted on 7 Mar 2018
Declaration of solvency
Submitted on 6 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs