J & E TRAINING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

03/10/243 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

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

15/01/2415 January 2024 Director's details changed for Donna Sage on 2024-01-15

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

02/11/212 November 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

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

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SMITH / 12/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN KITCHENHAM / 12/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET HAYES / 12/01/2013

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1112 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET HAYES / 11/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM CROWLEY HOUSE BENTALLS BASILDON ESSEX SS14 3BY U.K

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR DONNA SAGE

View Document

29/03/0829 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES SMITH / 27/03/2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM SUITE 181 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 20/05/07

View Document

18/07/0718 July 2007 £ NC 100/10000 20/05/

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0716 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0716 June 2007 S386 DISP APP AUDS 20/05/07

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 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