J. D. CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/10/2417 October 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

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

14/10/2114 October 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

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015764140004

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY LINDA HAWORTH

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA HAWORTH

View Document

26/01/1626 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERTON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 5 CHORLEY NEW ROAD BOLTON BL1 4QR ENGLAND

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS LINDA HAWORTH

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR PAUL JOSEPH ANDERTON

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM LANCASTER HOUSE 7 GREAT MOOR STREET BOLTON BL1 1NZ UNITED KINGDOM

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HINKS / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM LANCASTER HOUSE LEOPOLD STREET, PEMBERTON WIGAN WN5 8DH

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9222 April 1992 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/03/896 March 1989 RETURN MADE UP TO 04/12/85; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCS BL1 3AA

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8124 July 1981 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