JAY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Micro company accounts made up to 2024-08-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 21/05/2421 May 2024 | Micro company accounts made up to 2023-08-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-23 with updates |
| 18/05/2318 May 2023 | Micro company accounts made up to 2022-08-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with updates |
| 03/05/223 May 2022 | Secretary's details changed for Mr Henry James Foster-Roberts on 2022-05-03 |
| 12/01/2212 January 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 03/05/2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON AUSTEN ROBERTS |
| 15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 03/05/2020 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
| 07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 02/05/2019 |
| 07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 02/05/2019 |
| 12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
| 15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 15/01/1815 January 2018 | DIRECTOR APPOINTED MR JASON AUSTEN ROBERTS |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 08/05/178 May 2017 | SECRETARY APPOINTED MR HENRY JAMES FOSTER-ROBERTS |
| 14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 12 ABBEY CLOSE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0LT |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JASON ROBERTS |
| 03/02/153 February 2015 | DIRECTOR APPOINTED JANINE CLAIRE ROBERTS |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN |
| 14/11/1414 November 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LS28 6DD ENGLAND |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 01/10/131 October 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
| 29/08/1229 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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