Company NameJWM 3 Management Consultants Ltd
DirectorsJames Mullen and Winifred Mullen
Company StatusActive
Company NumberSC413906
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Mullen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Director NameMrs Winifred Mullen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMrs Winifred Mullen
StatusCurrent
Appointed07 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
Strathclyde
G72 8BH
Scotland
Secretary NameMrs Winifred Mullen
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMiss Aimee Louise Mullen
StatusResigned
Appointed01 May 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMr Dominic Peter Mullen
StatusResigned
Appointed01 December 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2017)
RoleCompany Director
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMrs Winifred Mullen
StatusResigned
Appointed22 June 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2018)
RoleCompany Director
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMr Christopher James Mullen
StatusResigned
Appointed24 November 2018(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 2019)
RoleCompany Director
Correspondence Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland

Location

Registered Address6 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

1 at £1James Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth£183,158
Cash£203,117
Current Liabilities£36,220

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

25 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 June 2017Termination of appointment of Dominic Peter Mullen as a secretary on 22 June 2017 (1 page)
27 June 2017Appointment of Mrs Winifred Mullen as a secretary on 22 June 2017 (2 pages)
27 June 2017Appointment of Mrs Winifred Mullen as a director on 22 June 2017 (2 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 10
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 May 2015Termination of appointment of Aimee Louise Mullen as a secretary on 1 December 2014 (1 page)
11 May 2015Termination of appointment of Aimee Louise Mullen as a secretary on 1 December 2014 (1 page)
11 May 2015Appointment of Mr Dominic Peter Mullen as a secretary on 1 December 2014 (2 pages)
11 May 2015Appointment of Mr Dominic Peter Mullen as a secretary on 1 December 2014 (2 pages)
15 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Secretary's details changed for Miss Aimee Louise Mullen on 1 December 2014 (1 page)
15 March 2015Secretary's details changed for Miss Aimee Louise Mullen on 1 December 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
12 September 2013Termination of appointment of Winifred Mullen as a secretary (1 page)
12 September 2013Appointment of Miss Aimee Louise Mullen as a secretary (1 page)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)