J J B CONSULTANCY LTD

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

26/06/1326 June 2013 CURREXT FROM 05/04/2013 TO 30/09/2013

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PETER BALL / 13/12/2012

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNY BALL / 13/12/2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/02/1026 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 124 THORPE ROAD NORWICH NORFOLK NR1 1RS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: ROBINIA GARDEN ROAD BLOFIELD NORWICH NORFOLK NR13 4JL

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 2 MIDDLETONS LANE HELLESDON NORWICH NORFOLK NR6 5NE

View Document

09/10/019 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 2 MIDDLETONS LANE HILLESDON NORWICH NR6 5NE

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED ACCULINK COMPUTING LTD CERTIFICATE ISSUED ON 28/04/98

View Document

18/02/9818 February 1998 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