Company NameH.J.M. Consultancy Limited
Company StatusDissolved
Company Number03408792
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Henry John Markham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 16 August 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
Director NameMiss Yvonne Anne McMahon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2019(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
Director NameMr Henry John Markham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Leigh Road
Wirral
Merseyside
CH48 5DY
Wales
Secretary NameMrs Joanna Frances Markham
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Leigh Road
Wirral
Merseyside
CH48 5DY
Wales
Director NameMrs Joanna Frances Markham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2010)
RoleAccountant
Correspondence Address10 Leigh Road
Wirral
Merseyside
CH48 5DY
Wales
Secretary NameMr Henry John Markham
NationalityBritish
StatusResigned
Appointed29 May 2009(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Leigh Road
Wirral
Merseyside
CH48 5DY
Wales
Secretary NameMrs Joanna Frances Markham
StatusResigned
Appointed01 February 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2014)
RoleCompany Director
Correspondence Address10 Leigh Road
Wirral
Merseyside
CH48 5DY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 6254294
Telephone regionLiverpool

Location

Registered Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Henry Markham
100.00%
Ordinary

Financials

Year2014
Net Worth£3,432
Cash£12,996
Current Liabilities£15,153

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
16 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 June 2019Appointment of Miss Yvonne Anne Mcmahon as a director on 6 April 2019 (2 pages)
7 June 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 101
(3 pages)
20 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 October 2015Director's details changed for Mr Henry John Markham on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Henry John Markham on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Henry John Markham on 1 October 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 December 2014Registered office address changed from 10 Leigh Road Wirral Merseyside CH48 5DY to 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 10 Leigh Road Wirral Merseyside CH48 5DY to 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP on 30 December 2014 (1 page)
23 November 2014Termination of appointment of Joanna Frances Markham as a secretary on 23 November 2014 (1 page)
23 November 2014Termination of appointment of Joanna Frances Markham as a secretary on 23 November 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
3 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Termination of appointment of Henry Markham as a secretary (1 page)
8 February 2010Termination of appointment of Joanna Markham as a director (1 page)
8 February 2010Termination of appointment of Joanna Markham as a director (1 page)
8 February 2010Appointment of Mr Henry John Markham as a director (2 pages)
8 February 2010Appointment of Mrs Joanna Frances Markham as a secretary (1 page)
8 February 2010Appointment of Mr Henry John Markham as a director (2 pages)
8 February 2010Termination of appointment of Henry Markham as a secretary (1 page)
8 February 2010Appointment of Mrs Joanna Frances Markham as a secretary (1 page)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
30 May 2009Secretary appointed mr henry john markham (1 page)
30 May 2009Appointment terminated director henry markham (1 page)
30 May 2009Director appointed mrs joanna frances markham (1 page)
30 May 2009Appointment terminated secretary joanna markham (1 page)
30 May 2009Appointment terminated director henry markham (1 page)
30 May 2009Secretary appointed mr henry john markham (1 page)
30 May 2009Appointment terminated secretary joanna markham (1 page)
30 May 2009Director appointed mrs joanna frances markham (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Secretary's change of particulars / joanna markham / 25/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 10 leigh road wirral merseyside CH48 5DY united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from 10 leigh road wirral merseyside CH48 5DY united kingdom (1 page)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Director's change of particulars / henry markham / 25/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1 blackeys lane neston south wirral CH64 9XA (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Secretary's change of particulars / joanna markham / 25/07/2008 (1 page)
30 July 2008Director's change of particulars / henry markham / 25/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1 blackeys lane neston south wirral CH64 9XA (1 page)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2005Return made up to 24/07/05; full list of members (2 pages)
16 August 2005Return made up to 24/07/05; full list of members (2 pages)
20 August 2004Return made up to 24/07/04; full list of members (6 pages)
20 August 2004Return made up to 24/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 November 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 August 2003Return made up to 24/07/03; full list of members (6 pages)
12 August 2003Return made up to 24/07/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
31 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
24 July 2002Return made up to 24/07/02; full list of members (6 pages)
24 July 2002Return made up to 24/07/02; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 July 2001Return made up to 24/07/01; full list of members (6 pages)
24 July 2001Return made up to 24/07/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (9 pages)
18 May 2001Full accounts made up to 31 July 2000 (9 pages)
20 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 July 1999 (8 pages)
6 June 2000Full accounts made up to 31 July 1999 (8 pages)
7 September 1999Auditor's resignation (1 page)
7 September 1999Auditor's resignation (1 page)
10 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/99
(4 pages)
10 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/99
(4 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 August 1998Return made up to 24/07/98; full list of members (6 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Return made up to 24/07/98; full list of members (6 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Ad 01/09/97--------- £ si 97@1=97 £ ic 5/102 (2 pages)
8 October 1997Ad 01/09/97--------- £ si 97@1=97 £ ic 5/102 (2 pages)
2 September 1997Ad 24/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 September 1997Ad 24/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (17 pages)
24 July 1997Incorporation (17 pages)