JNA CONSULTING LIMITED



Company Documents

DateDescription
10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMPSON

View Document

30/05/1230 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/09/1126 September 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 01/01/2011

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 16/02/2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLA / 16/02/2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NICOLA / 16/02/2010

View Document

18/03/1018 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 First Gazette

View Document

09/07/089 July 2008 DIRECTOR'S PARTICULARS JOSEPH THOMPSON

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document



27/05/0427 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 26 HIGH STREET PRESTWOOD BUCKINGHAMSHIRE HP16 9ED

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/04/01

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED RMB CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/02/99; RESOLUTION PASSED ON 26/01/99

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/04/9725 April 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED KINGSLAKE SERVICES LTD CERTIFICATE ISSUED ON 03/06/96; RESOLUTION PASSED ON 13/05/96

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company