JJR CONSULTING LTD

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Return of final meeting in a members' voluntary winding up

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / DOCTOR JAMES JOHN ROSCOE / 22/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSCOE / 22/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES JOHN ROSCOE / 22/11/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ROSCOE / 22/11/2019

View Document

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSCOE / 02/10/2009

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CATHERINE ROSCOE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 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