JB & MG CONSULTING LIMITED
BRIDGWATER BERKSHIRE MACADAMS LIMITED

Hellopages » Somerset » Sedgemoor » TA7 0BS

Company number 02748341
Status Active
Incorporation Date 17 September 1992
Company Type Private Limited Company
Address PEN AFON MAUNSEL ROAD, NORTH NEWTON, BRIDGWATER, ENGLAND, TA7 0BS
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Wigmore Lane Off Portman Road Reading Berkshire RG30 1NP to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 27 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-12 ; Full accounts made up to 31 January 2016. The most likely internet sites of JB & MG CONSULTING LIMITED are www.jbmgconsulting.co.uk, and www.jb-mg-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Jb Mg Consulting Limited is a Private Limited Company. The company registration number is 02748341. Jb Mg Consulting Limited has been working since 17 September 1992. The present status of the company is Active. The registered address of Jb Mg Consulting Limited is Pen Afon Maunsel Road North Newton Bridgwater England Ta7 0bs. . BAINBRIDGE, John Gibson is a Secretary of the company. BAINBRIDGE, John Gibson is a Director of the company. GREENWOOD, Mark Ian Leslie is a Director of the company. WHITTON, Andrew is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
BAINBRIDGE, John Gibson
Appointed Date: 18 September 1992

Director
BAINBRIDGE, John Gibson
Appointed Date: 18 September 1992
72 years old

Director
GREENWOOD, Mark Ian Leslie
Appointed Date: 18 September 1992
69 years old

Director
WHITTON, Andrew
Appointed Date: 24 December 2001
51 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 18 September 1992
Appointed Date: 17 September 1992

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 18 September 1992
Appointed Date: 17 September 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 18 September 1992
Appointed Date: 17 September 1992

Persons With Significant Control

Mr John Gibson Bainbridge
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Ian Leslie Greenwood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JB & MG CONSULTING LIMITED Events

27 Dec 2016
Registered office address changed from Wigmore Lane Off Portman Road Reading Berkshire RG30 1NP to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 27 December 2016
12 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12

05 Dec 2016
Full accounts made up to 31 January 2016
03 Nov 2016
Confirmation statement made on 17 September 2016 with updates
03 Oct 2016
Satisfaction of charge 1 in full
...
... and 65 more events
30 Mar 1993
Particulars of mortgage/charge
19 Oct 1992
Director resigned;new director appointed

05 Oct 1992
Registered office changed on 05/10/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

05 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1992
Incorporation

JB & MG CONSULTING LIMITED Charges

22 March 1993
Debenture
Delivered: 30 March 1993
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…