JACOB-DAVID CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Micro company accounts made up to 2022-12-31

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR BRENDON DAVID

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY BRENDON DAVID

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL MAYERS

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDON DAVID

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MS RACHEL MAYERS

View Document

28/08/1428 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDON DAVID / 07/07/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY COMPLIANT CORPORATE SECRETARIAL LIMITED

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM FLAT 15 BLOCK J PEABODY ESTATE CAMBERWELL GREEN LONDON SE5 7BW ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 5 KATHARINE STREET CROYDON LONDON CR0 1NX

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLAINT CORPORATE SECRTARIAL LIMITED / 01/01/2012

View Document

06/11/126 November 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON DAVID / 01/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 CORPORATE SECRETARY APPOINTED COMPLAINT CORPORATE SECRTARIAL LIMITED

View Document

08/02/128 February 2012 20/08/11 NO CHANGES

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

08/02/118 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

29/11/1029 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 12G LEIGHAM COURT ROAD LONDON SW16 2PJ UNITED KINGDOM

View Document

29/11/1029 November 2010 SECRETARY APPOINTED BRENDON DAVID

View Document

29/11/1029 November 2010 Annual return made up to 23 July 2009 with full list of shareholders

View Document

29/11/1029 November 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

23/07/0823 July 2008 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