JDS HUMAN RESOURCES CONSULTANCY LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
DAVENPORT HOUSE 39 EVENLODE DRIVE
WALLINGFORD
OXFORDSHIRE
OX10 7NZ

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM
363 CURIE AVENUE, HARWELL CAMPUS
DIDCOT
OXFORDSHIRE
OX11 0QQ

View Document

17/04/0917 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET SHEARER / 24/03/2008

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
363 CURIE AVENUE
HARWELL INTERNATIONAL BUSINESS
CENTRE DIDCOT
OXFORDSHIRE OX11 0QQ

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
KINGSBURY HOUSE 468 CHURCH LANE
KINGSBURY LONDON
NW9 8WA

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM:
16 THE GROVE
KINGSBURY
LONDON
NW9 0TN

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
1B HONEYWOOD ROAD
WILLESDEN
LONDON
NW10 4UU

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information