Company NameJML Consulting Limited
Company StatusActive
Company Number04752847
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Emma Christine Evans
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Fairview Road
Macclesfield
Cheshire
SK11 8NZ
Director NameMr Matt James Evans
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Fairview Road
Macclesfield
Cheshire
SK11 8NZ
Secretary NameEmma Christine Evans
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Fairview Road
Macclesfield
Cheshire
SK11 8NZ
Director NameMr Jed Evans
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Fairview Road
Macclesfield
Cheshire
SK11 8NZ

Location

Registered Address7 Fairview Road
Macclesfield
Cheshire
SK11 8NZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emma Christine Evans
50.00%
Ordinary
50 at £1Matt James Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£980
Cash£8
Current Liabilities£1,358

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return2 May 2024 (3 days ago)
Next Return Due16 May 2025 (1 year from now)

Filing History

3 December 2020Unaudited abridged accounts made up to 5 April 2020 (12 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 5 April 2019 (10 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 5 April 2018 (11 pages)
26 October 2018Appointment of Mr Jed Evans as a director on 15 October 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 5 April 2017 (11 pages)
8 December 2017Unaudited abridged accounts made up to 5 April 2017 (11 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
13 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 May 2014Secretary's details changed for Emma Christine Evans on 2 May 2014 (1 page)
2 May 2014Director's details changed for Emma Christine Evans on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 77 Marefield Lower Earley Reading Berkshire RG6 3DZ on 2 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Director's details changed for Emma Christine Evans on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Director's details changed for Matt James Evans on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Matt James Evans on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 77 Marefield Lower Earley Reading Berkshire RG6 3DZ on 2 May 2014 (1 page)
2 May 2014Director's details changed for Matt James Evans on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 77 Marefield Lower Earley Reading Berkshire RG6 3DZ on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Emma Christine Evans on 2 May 2014 (1 page)
2 May 2014Director's details changed for Emma Christine Evans on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Emma Christine Evans on 2 May 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
1 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
1 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
1 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Emma Christine Evans on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Emma Christine Evans on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Matt James Evans on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Matt James Evans on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Emma Christine Evans on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Matt James Evans on 1 May 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 May 2009Return made up to 02/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 02/05/06; full list of members (3 pages)
8 May 2006Return made up to 02/05/06; full list of members (3 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Registered office changed on 27/01/06 from: 9 frances road cotteridge birmingham west midlands B30 3DU (1 page)
27 January 2006Registered office changed on 27/01/06 from: 9 frances road cotteridge birmingham west midlands B30 3DU (1 page)
6 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
9 May 2005Return made up to 02/05/05; full list of members (3 pages)
9 May 2005Return made up to 02/05/05; full list of members (3 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
1 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
1 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)