ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J M G S P Consultancy Ltd

J M G S P Consultancy Ltd is an active company incorporated on 17 March 2014 with the registered office located in Wetherby, West Yorkshire. J M G S P Consultancy Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08941798
Private limited company
Age
11 years
Incorporated 17 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 609 days
Dated 29 January 2023 (2 years 8 months ago)
Next confirmation dated 29 January 2024
Was due on 12 February 2024 (1 year 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1017 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 9 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 2 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£12.57K
Decreased by £1.1K (-8%)
Total Liabilities
-£73.71K
Increased by £35.42K (+92%)
Net Assets
-£61.13K
Decreased by £36.52K (+148%)
Debt Ratio (%)
586%
Increased by 306.22% (+109%)
Latest Activity
Neville Anthony Taylor Resigned
9 Months Ago on 2 Jan 2025
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 30 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 2 Months Ago on 21 Jul 2024
Mr Neville Anthony Taylor Details Changed
1 Year 2 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 14 Jan 2024
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 13 Apr 2023
Get Credit Report
Discover J M G S P Consultancy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 2 Feb 2025
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 16 Jan 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 14 January 2024
Submitted on 14 Jan 2024
Confirmation statement made on 29 January 2023 with no updates
Submitted on 14 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 13 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year