Background WavePink WaveYellow Wave

J & T MANAGEMENT CONSULTANTS LIMITED (07087243)

J & T MANAGEMENT CONSULTANTS LIMITED (07087243) is an active UK company. incorporated on 25 November 2009. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. J & T MANAGEMENT CONSULTANTS LIMITED has been registered for 16 years. Current directors include FARBER, Jacqueline Anne, FARBER, Tyrone Stuart.

Company Number
07087243
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Mj Goldman, Hollinwood Business Centre, Oldham, OL8 3QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FARBER, Jacqueline Anne, FARBER, Tyrone Stuart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & T MANAGEMENT CONSULTANTS LIMITED

J & T MANAGEMENT CONSULTANTS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. J & T MANAGEMENT CONSULTANTS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07087243

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 28 November 2023 - 27 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 28 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Mj Goldman, Hollinwood Business Centre Albert Street Oldham, OL8 3QL,

Previous Addresses

1st Floor 49 Peter Street Manchester M2 3NG England
From: 14 June 2019To: 23 April 2020
6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA
From: 18 August 2011To: 14 June 2019
4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 25 November 2009To: 18 August 2011
Timeline

5 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FARBER, Jacqueline Anne

Active
Heythrop Close, ManchesterM45 7YB
Born November 1956
Director
Appointed 25 Nov 2009

FARBER, Tyrone Stuart

Active
Heythrop Close, ManchesterM45 7YB
Born April 1957
Director
Appointed 25 Nov 2009

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 25 Nov 2009
Resigned 25 Nov 2009

Persons with significant control

2

Mr Tyrone Stuart Farber

Active
Heythrop Close, ManchesterM45 7YB
Born April 1957

Nature of Control

Significant influence or control
Notified 25 Nov 2016

Mrs Jacqueline Anne Farber

Active
Heythrop Close, ManchesterM45 7YB
Born November 1956

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 February 2017
AAMDAAMD
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Incorporation Company
25 November 2009
NEWINCIncorporation