JB & MG HOLDINGS CONSULTING LIMITED
BRIDGWATER HAMPSHIRE MACADAMS LIMITED

Hellopages » Somerset » Sedgemoor » TA7 0BS

Company number 03879185
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address PEN AFON MAUNSEL ROAD, NORTH NEWTON, BRIDGWATER, ENGLAND, TA7 0BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Unit 7 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 27 December 2016; Statement of capital following an allotment of shares on 12 December 2016 GBP 2,000,000 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-12 . The most likely internet sites of JB & MG HOLDINGS CONSULTING LIMITED are www.jbmgholdingsconsulting.co.uk, and www.jb-mg-holdings-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Jb Mg Holdings Consulting Limited is a Private Limited Company. The company registration number is 03879185. Jb Mg Holdings Consulting Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Jb Mg Holdings 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. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, John Gibson
Appointed Date: 18 November 1999

Director
BAINBRIDGE, John Gibson
Appointed Date: 18 November 1999
72 years old

Director
GREENWOOD, Mark Ian Leslie
Appointed Date: 18 November 1999
69 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

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 HOLDINGS CONSULTING LIMITED Events

27 Dec 2016
Registered office address changed from Unit 7 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 27 December 2016
19 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 2,000,000

12 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
28 Aug 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 32 more events
25 Sep 2001
Total exemption full accounts made up to 30 November 2000
12 Dec 2000
Return made up to 18/11/00; full list of members
24 Nov 1999
New secretary appointed;new director appointed
24 Nov 1999
Secretary resigned
18 Nov 1999
Incorporation