JAYSAM CONSULT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Termination of appointment of Michelle Osariemen Egbe as a director on 2025-08-22

View Document

23/06/2523 June 2025 Registered office address changed from 155 New Cross Road London SE14 5DJ England to 115 New Cross Road London SE14 5DJ on 2025-06-23

View Document

13/03/2513 March 2025 Cessation of Bolaji Olasupo as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Change of details for Mrs Joy Samuel-Oputteh as a person with significant control on 2024-08-30

View Document

31/08/2431 August 2024 Director's details changed for Miss Michelle Osariemen Egbe on 2024-08-30

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Notification of Bolaji Olasupo as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Cessation of Michelle Osariemen Egbe as a person with significant control on 2024-06-24

View Document

15/03/2415 March 2024 Change of details for Misss Michelle Osariemen Egbe as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Registered office address changed from 93 Coleman Road London SE5 7TF England to 155 New Cross Road London SE14 5DJ on 2024-03-15

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 115 NEW CROSS ROAD LONDON SE14 5DJ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE EGBE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS MICHELLE EGBE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE EGBE

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MRS JOY SAMNUEL OPUTTEH

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SAMNUEL OPUTTEH / 28/01/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MISS MICHELLE EGBE

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE EGBE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MISS MICHELLE EGBE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOY SAMUEL OPUTTEH

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/12/161 December 2016 TERMINATE DIR APPOINTMENT

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EWHRUDJAKPOR

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY EGBE / 14/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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