J & E TRAINING CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with updates |
15/01/2415 January 2024 | Director's details changed for Donna Sage on 2024-01-15 |
01/09/231 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-12 with updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/02/1419 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES SMITH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1 THE GLOUCESTER'S CROMPTON CLOSE BASILDON ESSEX SS14 3AY U.K |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
01/02/131 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SMITH / 12/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN KITCHENHAM / 12/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET HAYES / 12/01/2013 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/04/1112 April 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET HAYES / 11/01/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM CROWLEY HOUSE BENTALLS BASILDON ESSEX SS14 3BY U.K |
04/03/094 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR DONNA SAGE |
29/03/0829 March 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SMITH / 27/03/2008 |
28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM SUITE 181 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
15/11/0715 November 2007 | NEW DIRECTOR APPOINTED |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
15/11/0715 November 2007 | NEW DIRECTOR APPOINTED |
15/11/0715 November 2007 | SECRETARY RESIGNED |
14/11/0714 November 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | NEW DIRECTOR APPOINTED |
14/11/0714 November 2007 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
13/11/0713 November 2007 | SECRETARY RESIGNED |
18/07/0718 July 2007 | NC INC ALREADY ADJUSTED 20/05/07 |
18/07/0718 July 2007 | £ NC 100/10000 20/05/ |
16/06/0716 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/06/0716 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/06/0716 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/06/0716 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0716 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0716 June 2007 | S386 DISP APP AUDS 20/05/07 |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 304 HIGH ROAD BENFLEET ESSEX SS7 5HB |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0419 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/01/0320 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/01/0226 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
28/01/0128 January 2001 | NEW SECRETARY APPOINTED |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
20/01/0120 January 2001 | DIRECTOR RESIGNED |
20/01/0120 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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