3J CONSULTING LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MELLING / 26/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MELLING / 01/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 18 ROCK HOUSE CLOSE TIBSHELF ALFRETON DERBYSHIRE DE55 5LE

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 S366A DISP HOLDING AGM 28/03/03 S252 DISP LAYING ACC 28/03/03 S386 DISP APP AUDS 28/03/03

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 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