4J CONSULTING LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/10/1320 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 14/10/09 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

17/10/1017 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM MARIE GARNETT / 17/09/2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GARNETT / 17/09/2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARIE GARNETT / 17/09/2010

View Document

17/10/1017 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 3 WILLOWMEAD SQUARE MARLOW BUCKINGHAMSHIRE SL7 1HP

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR STEPHEN PAUL GARNETT

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MRS KIM MARIE GARNETT

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MRS KIM MARIE GARNETT

View Document

23/10/0923 October 2009 14/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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