JAMES & ROSS CONSULTING LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1931 October 2019 APPLICATION FOR STRIKING-OFF

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JAMES / 21/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD JAMES / 21/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/10/111 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD JAMES / 08/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: TRAFALGAR CONSULTING SERVICESLTD 8 UPPER ST MARTINS LANE LONDON WC2H 9DL

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 11 BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

28/10/9728 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED JANES & ROSS CONSULTING LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED H.A.T. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 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