JCP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 05/01/245 January 2024 | Termination of appointment of Martin James Bogan as a director on 2023-11-08 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/12/2129 December 2021 | Termination of appointment of Stuart Richard Robert Mackenzie as a director on 2021-09-24 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/03/2031 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES KINGSMORE |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 10/04/1810 April 2018 | STATEMENT BY DIRECTORS |
| 10/04/1810 April 2018 | SOLVENCY STATEMENT DATED 09/03/17 |
| 10/04/1810 April 2018 | 10/04/18 STATEMENT OF CAPITAL GBP 114378 |
| 10/04/1810 April 2018 | REDUCE ISSUED CAPITAL 09/03/2017 |
| 09/04/189 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/12/1613 December 2016 | DIRECTOR APPOINTED MR BARRY CROZIER |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/12/1523 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0420550001 |
| 30/07/1530 July 2015 | DIRECTOR APPOINTED MR RICHARD JAMES TURKINGTON |
| 30/07/1530 July 2015 | DIRECTOR APPOINTED MR STUART RICHARD ROBERT MACKENZIE |
| 30/07/1530 July 2015 | DIRECTOR APPOINTED MR MARTIN JAMES BOGAN |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/12/1423 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/12/1324 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/12/1227 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES FARRELL |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/12/1123 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CARSON / 11/01/2011 |
| 11/01/1111 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH KINGSMORE / 30/11/2010 |
| 11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DECLAN FARRELL / 30/11/2010 |
| 22/10/1022 October 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/01/1027 January 2010 | 30/11/07 NO CHANGES |
| 27/01/1027 January 2010 | 30/11/06 NO CHANGES |
| 27/01/1027 January 2010 | 30/11/05 NO CHANGES |
| 27/01/1027 January 2010 | Annual return made up to 30 November 2008 with full list of shareholders |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH KINGSMORE*************** / 01/11/2008 |
| 26/01/1026 January 2010 | 30/11/04 NO CHANGES |
| 21/10/0921 October 2009 | ORDER OF COURT - RESTORE AND WIND UP |
| 27/06/0827 June 2008 | 31/05/07 ANNUAL ACCTS |
| 02/07/072 July 2007 | 31/05/06 ANNUAL ACCTS |
| 30/03/0730 March 2007 | 31/05/05 ANNUAL ACCTS |
| 21/06/0621 June 2006 | NOT RE CONSOL/DIVN OF SHS |
| 21/06/0621 June 2006 | NOT RE CONSOL/DIVN OF SHS |
| 21/06/0621 June 2006 | NOT RE CONSOL/DIVN OF SHS |
| 20/04/0620 April 2006 | 31/05/04 ANNUAL ACCTS |
| 01/06/041 June 2004 | NOT RE CONSOL/DIVN OF SHS |
| 13/05/0413 May 2004 | RETURN OF ALLOT OF SHARES |
| 12/05/0412 May 2004 | 30/11/03 ANNUAL RETURN SHUTTLE |
| 07/04/047 April 2004 | 31/05/03 ANNUAL ACCTS |
| 12/03/0312 March 2003 | 30/11/02 ANNUAL RETURN SHUTTLE |
| 27/07/0227 July 2002 | CHANGE OF ARD |
| 12/06/0212 June 2002 | UPDATED MEM AND ARTS |
| 12/06/0212 June 2002 | NOT OF INCR IN NOM CAP |
| 12/06/0212 June 2002 | SPECIAL/EXTRA RESOLUTION |
| 12/06/0212 June 2002 | CHANGE IN SIT REG ADD |
| 11/06/0211 June 2002 | UPDATED MEM AND ARTS |
| 11/06/0211 June 2002 | SPECIAL/EXTRA RESOLUTION |
| 11/06/0211 June 2002 | SPECIAL/EXTRA RESOLUTION |
| 05/06/025 June 2002 | APPLICN TO GO LIMITED |
| 20/12/0120 December 2001 | CHANGE OF DIRS/SEC |
| 30/11/0130 November 2001 | MEMORANDUM |
| 30/11/0130 November 2001 | ARTICLES |
| 30/11/0130 November 2001 | PARS RE DIRS/SIT REG OFF |
| 30/11/0130 November 2001 | DECLN COMPLNCE REG NEW CO |
| 30/11/0130 November 2001 |
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