JAYGEE 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 |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Micro company accounts made up to 2024-01-31 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
21/03/2521 March 2025 | Registered office address changed from 31 Woodlands Road London Hertfordshire WD23 2LS United Kingdom to Lawford House Albert Place London N3 1QA on 2025-03-21 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
25/10/2425 October 2024 | Previous accounting period shortened from 2024-01-27 to 2024-01-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-01-28 to 2023-01-27 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-01-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
10/01/2310 January 2023 | Change of details for Mr Jason Scott Grundman as a person with significant control on 2023-01-01 |
10/01/2310 January 2023 | Director's details changed for Mr Jason Scott Grundman on 2023-01-01 |
04/01/234 January 2023 | Micro company accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
07/01/227 January 2022 | Micro company accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | COMPANY NAME CHANGED ADDICTION CARE & SUPPORT LIMITED CERTIFICATE ISSUED ON 19/10/18 |
03/10/183 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT H VER HOUSE LONDON ROAD MARKYATE HERTS AL3 8JP UNITED KINGDOM |
16/03/1816 March 2018 | COMPANY NAME CHANGED ADDICTION ADVICE HELPLINE LIMITED CERTIFICATE ISSUED ON 16/03/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON SCOTT GRUNDMAN / 10/01/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON SCOTT GRUNDMAN / 19/01/2017 |
01/02/181 February 2018 | CESSATION OF LAWRENCE JOSEPH FREEMAN AS A PSC |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SCOTT GRUNDMAN |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE JOSEPH FREEMAN |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FREEMAN |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR LAWRENCE JOSEPH FREEMAN |
23/01/1723 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 2 |
11/01/1711 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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