JBC CONSULTING LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/11/1210 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BUXTON / 26/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN PLEASANCE BUXTON / 26/09/2010

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
THE OLD SCHOOL HOUSE
42 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0NF

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN DICKINS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ROSALEEN PLEASANCE BUXTON

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JONATHAN JAMES BUXTON

View Document

17/02/0917 February 2009 CURREXT FROM 30/09/2008 TO 26/03/2009

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 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