Company NameJ G M Management Services Limited
DirectorsJames Gerard McArdle and Gomattie McArdle
Company StatusActive
Company Number05300411
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gerard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMrs Gomattie McArdle
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameSarah Thomas
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Monks Court
Station Road
Marlow
Buckinghamshire
SL7 1LP
Secretary NameCaroline Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary NameMiss Jennifer Katy Bonass
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2009)
RoleCompany Director
Correspondence Address20 Dean Way
Chalfont St Peter
Buckinghamshire
HP8 4JL
Director NameMrs Gomattie McArdle
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerns Barn Great Hampden
Great Missenden
Buckinghamshire
HP16 9RG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Gerard M Mcardle
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,985
Cash£29,399
Current Liabilities£791,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 May 2022Director's details changed for Mrs Gomattie Mcardle on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr James Gerard Mcardle as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Mr James Gerard Mcardle on 31 May 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
17 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2022Memorandum and Articles of Association (4 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Director's details changed for Mrs Gomattie Mcardle on 11 December 2020 (2 pages)
4 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 January 2021Director's details changed for Mr James Gerard Mcardle on 11 December 2020 (2 pages)
4 January 2021Change of details for Mr James Gerard Mcardle as a person with significant control on 11 December 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Appointment of Mrs Gomattie Mcardle as a director on 1 January 2017 (2 pages)
26 January 2017Appointment of Mrs Gomattie Mcardle as a director on 1 January 2017 (2 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
11 December 2013Termination of appointment of Gomattie Mcardle as a director (1 page)
11 December 2013Termination of appointment of Gomattie Mcardle as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Director's details changed for Ms Gomattie Uhagasar on 3 July 2012 (3 pages)
3 January 2013Director's details changed for Ms Gomattie Uhagasar on 3 July 2012 (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Ms Gomattie Uhagasar on 3 July 2012 (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Director's details changed for Mr James Gerard Mcardle on 3 July 2012 (2 pages)
31 July 2012Director's details changed for Mr James Gerard Mcardle on 3 July 2012 (2 pages)
31 July 2012Director's details changed for Mr James Gerard Mcardle on 3 July 2012 (2 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Ms Gomattie Uhagasar on 1 December 2010 (2 pages)
20 December 2011Director's details changed for Mr James Gerard Mcardle on 1 December 2010 (2 pages)
20 December 2011Director's details changed for Mr James Gerard Mcardle on 1 December 2010 (2 pages)
20 December 2011Director's details changed for Mr James Gerard Mcardle on 1 December 2010 (2 pages)
20 December 2011Director's details changed for Ms Gomattie Uhagasar on 1 December 2010 (2 pages)
20 December 2011Director's details changed for Ms Gomattie Uhagasar on 1 December 2010 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr James Gerard Mcardle on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr James Gerard Mcardle on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr James Gerard Mcardle on 2 October 2009 (2 pages)
20 November 2009Appointment of Ms Gomattie Uhagasar as a director (2 pages)
20 November 2009Termination of appointment of Jennifer Bonass as a secretary (1 page)
20 November 2009Termination of appointment of Jennifer Bonass as a secretary (1 page)
20 November 2009Appointment of Ms Gomattie Uhagasar as a director (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 30/11/08; full list of members (3 pages)
14 January 2009Return made up to 30/11/08; full list of members (3 pages)
13 January 2009Secretary's change of particulars / jennifer bonass / 30/11/2008 (1 page)
13 January 2009Secretary's change of particulars / jennifer bonass / 30/11/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Appointment terminated secretary caroline clarke (1 page)
22 April 2008Appointment terminated secretary caroline clarke (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2008Secretary appointed miss jennifer sue bonass (1 page)
21 March 2008Secretary appointed miss jennifer sue bonass (1 page)
5 February 2008Return made up to 30/11/07; full list of members (2 pages)
5 February 2008Return made up to 30/11/07; full list of members (2 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Return made up to 30/11/06; full list of members (2 pages)
3 April 2007Return made up to 30/11/06; full list of members (2 pages)
3 April 2007Secretary resigned (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
16 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)