JIM THOMPSON CONSULTING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-19

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

05/10/215 October 2021 Cessation of Felicity Thompson as a person with significant control on 2021-01-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM THIMBLE HALL MANOR ROAD TOWERSEY OXFORDSHIRE OX9 3QS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN THOMPSON / 01/10/2009

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN THOMPSON / 03/12/2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN THOMPSON / 29/10/2010

View Document

09/03/109 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 29/01/10 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1026 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/12/0916 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED JAMES MARTIN THOMPSON

View Document

01/10/081 October 2008 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