G&J CONSULTING LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDEEP GHATAORE

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALVEERJIT GHATAORE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS BALVEERJIT GHATAORE

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 08/03/11 STATEMENT OF CAPITAL GBP 100

View Document

06/04/116 April 2011 08/03/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

29/01/0829 January 2008 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