JPBH CONSULTING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

31/12/2431 December 2024 Director's details changed for Mr Johnathan Peter Batchelor Hirst on 2023-05-15

View Document

31/12/2431 December 2024 Termination of appointment of Richard Augustus Hirst as a director on 2024-12-15

View Document

03/10/243 October 2024 Change of details for Mr Johnathan Peter Batchelor Hirst as a person with significant control on 2023-06-05

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Document

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

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

19/12/2219 December 2022 Change of details for Mr Johnathan Peter Batchelor Hirst as a person with significant control on 2021-08-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 11/09/2015

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 11/09/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/02/1227 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 03/01/2012

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PETER BATCHELOR HIRST / 01/03/2010

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 2 WEST COTTAGES WEST END LANE LONDON NW6 1RJ

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: FLAT 5 56 ACHILLES ROAD LONDON NW6 1EA

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 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