J D PRICE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PRICE / 01/03/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE SHAKIRA PRICE / 01/03/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

29/08/1529 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/09/1410 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/08/1312 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/03/1317 March 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 4

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PRICE / 01/08/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE PRICE

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MRS JULIE PRICE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA POSTLES

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN PRICE

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA POSTLES / 01/04/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PRICE / 14/03/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 45 HURDESWELL LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8DQ

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PRICE / 14/03/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PRICE / 14/03/2009

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MRS JULIE SHAKIRA PRICE

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 COMPANY NAME CHANGED D & J AUTOS UK LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 115 LEIDEN ROAD WOODFARM OXFORD OX3 8QX

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 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