C AND JP CONSULTANTS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS POWELL / 02/08/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE AMANDA POWELL / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS POWELL / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS POWELL / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE AMANDA POWELL / 14/11/2016

View Document

24/06/1624 June 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

09/12/159 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

24/08/1524 August 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

07/12/147 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

02/12/132 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/06/1326 June 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

27/11/1227 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER LEWIS POWELL

View Document

08/12/108 December 2010 DIRECTOR APPOINTED JANE AMANDA POWELL

View Document

08/12/108 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 100

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR SULIANA SET SUHARA

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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