J&D CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Levine Chris Randiga as a director on 2025-02-04

View Document

18/02/2518 February 2025 Appointment of Mr Kevin Joseph Mccurry as a director on 2025-02-04

View Document

07/02/257 February 2025 Confirmation statement made on 2024-08-06 with no updates

View Document

23/12/2423 December 2024 Termination of appointment of Kevin Stephen Morgan as a director on 2024-12-20

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Roberto Simon Rabanal as a director on 2024-07-31

View Document

18/07/2418 July 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 3 More London Riverside London SE1 2AQ on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of David Brian James as a director on 2024-01-03

View Document

09/01/249 January 2024 Cessation of David Brian James as a person with significant control on 2024-01-03

View Document

09/01/249 January 2024 Notification of Pharma Intelligence U.K. Limited as a person with significant control on 2024-01-03

View Document

09/01/249 January 2024 Appointment of Mr Roberto Simon Rabanal as a director on 2024-01-03

View Document

09/01/249 January 2024 Appointment of Mr Levine Chris Randiga as a director on 2024-01-03

View Document

09/01/249 January 2024 Appointment of Mr Kevin Stephen Morgan as a director on 2024-01-03

View Document

09/01/249 January 2024 Appointment of Ms Vicky Harris as a director on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Director's details changed for Mr David Brian James on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr David Brian James as a person with significant control on 2023-12-05

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

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

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE SK8 6RL ENGLAND

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4AP

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN JAMES / 05/11/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

25/01/1125 January 2011 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