JAYGEE 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
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-01-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-01-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Jason Scott Grundman as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Director's details changed for Mr Jason Scott Grundman on 2023-01-01

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 COMPANY NAME CHANGED ADDICTION CARE & SUPPORT LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED ADDICTION ADVICE HELPLINE LIMITED CERTIFICATE ISSUED ON 16/03/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR JASON SCOTT GRUNDMAN / 10/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JASON SCOTT GRUNDMAN / 19/01/2017

View Document

01/02/181 February 2018 CESSATION OF LAWRENCE JOSEPH FREEMAN AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SCOTT GRUNDMAN

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE JOSEPH FREEMAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FREEMAN

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR LAWRENCE JOSEPH FREEMAN

View Document

23/01/1723 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 2

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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