JCM CONSULTING LIMITED

Company Documents

DateDescription
09/01/199 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/199 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 7 STRAWBERRY FIELD HATFIELD HERTFORDSHIRE AL10 8LS

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/09/137 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL MCDOUGALL / 23/08/2010

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 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