J & C PROPERTY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Mr Jan Josef Olszanski as a person with significant control on 2025-04-30 |
04/06/254 June 2025 | Registered office address changed from 4 Roman Road Burcott Hereford HR1 1JX England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-06-04 |
04/06/254 June 2025 | Director's details changed for Mr Jan Josef Olszanski on 2025-04-30 |
04/06/254 June 2025 | Director's details changed for Mrs Claire Ashton Olszanska on 2025-04-30 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-25 with updates |
04/06/254 June 2025 | Change of details for Mrs Claire Ashton Olszanska as a person with significant control on 2025-04-30 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-25 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Director's details changed for Mrs Claire Ashton Olszanski on 2023-07-21 |
21/07/2321 July 2023 | Change of details for Mrs Claire Ashton Olszanski as a person with significant control on 2023-07-21 |
27/06/2327 June 2023 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom to 4 Roman Road Burcott Hereford HR1 1JX on 2023-06-27 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Total exemption full accounts made up to 2020-07-31 |
20/07/2120 July 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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