JPBH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-15 with updates |
31/12/2431 December 2024 | Director's details changed for Mr Johnathan Peter Batchelor Hirst on 2023-05-15 |
31/12/2431 December 2024 | Termination of appointment of Richard Augustus Hirst as a director on 2024-12-15 |
03/10/243 October 2024 | Change of details for Mr Johnathan Peter Batchelor Hirst as a person with significant control on 2023-06-05 |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
29/08/2429 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/11/2315 November 2023 | Micro company accounts made up to 2022-11-30 |
04/07/234 July 2023 | Registered office address changed from Lower Green Barn Church Lane Chearsley Aylesbury HP18 0DF England to 16 Townsend Haddenham Aylesbury HP17 8JW on 2023-07-04 |
18/04/2318 April 2023 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to Lower Green Barn Church Lane Chearsley Aylesbury HP18 0DF on 2023-04-18 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
19/12/2219 December 2022 | Change of details for Mr Johnathan Peter Batchelor Hirst as a person with significant control on 2021-08-24 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
18/01/1618 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 11/09/2015 |
14/09/1514 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 11/09/2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/01/1521 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/02/1418 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/01/137 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
27/02/1227 February 2012 | PREVEXT FROM 31/05/2011 TO 30/11/2011 |
03/01/123 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 03/01/2012 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010 |
06/01/116 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010 |
06/01/116 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010 |
06/01/116 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/01/108 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 2 WEST COTTAGES WEST END LANE LONDON NW6 1RJ |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/01/054 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/01/048 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
03/01/033 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/01/005 January 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 |
28/05/9928 May 1999 | REGISTERED OFFICE CHANGED ON 28/05/99 FROM: FLAT 5 56 ACHILLES ROAD LONDON NW6 1EA |
07/01/997 January 1999 | NEW SECRETARY APPOINTED |
07/01/997 January 1999 | SECRETARY RESIGNED |
15/12/9815 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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