Company NameG.M.J. Consultancy Limited
DirectorGeoffrey Michael Roberts
Company StatusActive
Company Number05777159
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

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

Directors

Director NameDr Geoffrey Michael Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleH.S.E. Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. John's Chambers Love Street
Chester
CH1 1QN
Wales
Secretary NameJulia Roberts
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt. John's Chambers Love Street
Chester
CH1 1QN
Wales

Location

Registered AddressSt. John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Dr Geoffrey Michael Roberts
90.00%
Ordinary
1 at £1Julia Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth£311,096
Cash£350,102
Current Liabilities£66,551

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

20 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 29 April 2020 (11 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 February 2019Registered office address changed from 4 Beaufort West Bath BA1 6QB to St. John's Chambers Love Street Chester CH1 1QN on 20 February 2019 (1 page)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(3 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB to 4 Beaufort West Bath BA1 6QB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB to 4 Beaufort West Bath BA1 6QB on 31 October 2014 (1 page)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(3 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Director's details changed for Dr Geoffrey Michael Roberts on 20 December 2012 (2 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Dr Geoffrey Michael Roberts on 20 December 2012 (2 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT United Kingdom on 9 January 2013 (1 page)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Dr Geoffrey Michael Roberts on 9 March 2011 (2 pages)
19 April 2011Director's details changed for Dr Geoffrey Michael Roberts on 9 March 2011 (2 pages)
19 April 2011Director's details changed for Dr Geoffrey Michael Roberts on 9 March 2011 (2 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Secretary's details changed for Julia Roberts on 11 April 2010 (1 page)
11 May 2010Registered office address changed from Watercross House 73 Midford Road Bath Somerset BA2 5RT on 11 May 2010 (1 page)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Dr Geoffrey Michael Roberts on 11 April 2010 (2 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from Watercross House 73 Midford Road Bath Somerset BA2 5RT on 11 May 2010 (1 page)
11 May 2010Director's details changed for Dr Geoffrey Michael Roberts on 11 April 2010 (2 pages)
11 May 2010Secretary's details changed for Julia Roberts on 11 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Registered office address changed from 16 Lyncombe Hill Bath BA2 4PQ on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 16 Lyncombe Hill Bath BA2 4PQ on 28 January 2010 (2 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Return made up to 11/04/08; full list of members (3 pages)
4 August 2008Return made up to 11/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 11/04/07; full list of members (2 pages)
26 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2006Incorporation (19 pages)
11 April 2006Incorporation (19 pages)