Company NameJ&M Management Consulting Ltd
Company StatusDissolved
Company Number06006828
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Andreas MÃœLler
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 More London Place
London
SE1 2AF
Director NameErnst & Young J&M Management Consulting Gmbh (Corporation)
StatusClosed
Appointed22 November 2006(same day as company formation)
Correspondence Address5 Willy-Brandt-Platz
Mannheim
Baden-Wuerttemberg
68161
Germany
Director NameMr James William Black
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressThe Coach House
Belford Hall
Belford
Northumberland
NE70 7EY
Director NameMr Anthony Norman Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Secretary NameSt.Matthew Eaccounting (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence AddressLedian House
45 Bedford Row
London
WC1R 4LR
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 2007(6 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2010)
Correspondence Address1a Pope Street
London
SE1 3PH

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,481,882
Cash£3,377
Current Liabilities£1,587,741

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
7 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (7 pages)
7 March 2016Liquidators statement of receipts and payments to 20 January 2016 (7 pages)
25 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
25 September 2015Court order INSOLVENCY:court order re. Replacement of liquidator (8 pages)
25 September 2015Appointment of a voluntary liquidator (2 pages)
10 February 2015Declaration of solvency (4 pages)
9 February 2015Appointment of a voluntary liquidator (2 pages)
13 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
13 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Appointment of Dr. Andreas Müller as a director (2 pages)
17 January 2014Director's details changed for J&M Management Consulting Ag on 17 June 2013 (1 page)
5 January 2014Registered office address changed from Barkeley Square House, 2Nd Floor Berkeley Square London England W1J 6BD on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Barkeley Square House, 2Nd Floor Berkeley Square London England W1J 6BD on 5 January 2014 (2 pages)
23 October 2013Termination of appointment of Anthony Smith as a director (1 page)
8 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(4 pages)
28 March 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Appointment of Mr Anthony Norman Smith as a director (2 pages)
2 October 2012Termination of appointment of James Black as a director (1 page)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for J&M Management Consulting Ag on 31 December 2010 (2 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
1 April 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
29 October 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
12 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
23 November 2009Amended accounts made up to 31 December 2007 (16 pages)
23 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 April 2009Director appointed james williams black (2 pages)
27 January 2009Secretary's change of particulars / stm nominee secretaries LTD / 27/01/2009 (1 page)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 01/01/07; full list of members (2 pages)
22 November 2006Incorporation (14 pages)