JASK 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
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

26/08/2526 August 2025 NewChange of details for Mr Simon Page as a person with significant control on 2025-08-01

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

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

View Accounts

04/01/234 January 2023 Appointment of Mrs Emma Page as a director on 2022-09-30

View Document

23/12/2223 December 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

30/12/2130 December 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

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PAGE / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

20/09/1920 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAGE / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAGE / 20/09/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 72 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1NX

View Document

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

View Accounts

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1314 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAGE / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAGE / 14/05/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 37 THE MALTINGS BEALE STREET DUNSTABLE BEDFORDSHIRE LU61JS ENGLAND

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAGE / 20/09/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 79 TRING ROAD DUNSTABLE BEDFORDSHIRE LU6 2PX

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAGE / 06/12/2010

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAGE / 20/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWARD

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FRANCIS FITZ GIBBON / 31/03/2011

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FRANCIS FITZ GIBBON / 01/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAGE / 01/08/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: STOTEN GILLAM & CO, ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

03/09/013 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

08/09/008 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 COMPANY NAME CHANGED JASQ LIMITED CERTIFICATE ISSUED ON 05/09/00

View Document

18/08/0018 August 2000 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