JACKDAN CONSULTANTS LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Notification of a person with significant control statement

View Document

19/04/2419 April 2024 Notification of Ramiz John Danou as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of a person with significant control statement

View Document

19/04/2419 April 2024 Withdrawal of a person with significant control statement on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Sabah Shaya Danou as a director on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 58 Cambridge Road New Malden KT3 3QL England to Department 113 61 Victoria Road Surbiton KT6 4JX on 2024-04-19

View Document

19/04/2419 April 2024 Withdrawal of a person with significant control statement on 2024-04-19

View Document

21/08/2321 August 2023 Registered office address changed from 25 Bodnant Gardens London SW20 0UD England to 58 Cambridge Road New Malden KT3 3QL on 2023-08-21

View Document

19/03/2319 March 2023 Director's details changed for Mr Ramiz John Danou on 2023-03-19

View Document

10/03/2310 March 2023 Registered office address changed from 30a Latimer Road Latimer Road London SW19 1EP England to 25 Bodnant Gardens London SW20 0UD on 2023-03-10

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM PO BOX 221 143 KINGSTON ROAD LONDON SW19 1LJ ENGLAND

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 62 STONECOT HILL SUTTON SM3 9HE ENGLAND

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIZ JOHN DANOU / 06/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 DIRECTOR APPOINTED MR SABAH SHAYA DANOU

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 457A KINGSTON ROAD LONDON SW20 8JP UNITED KINGDOM

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SABAH DANOU

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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