JENNIMC CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM
THE ENTERPRISE CENTRE SUITE 64
CRANBORNE ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 3DQ
ENGLAND

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALL / 07/01/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
C/O C/- MR C DE BOOS
THE WHITE HOUSE SANDFIELD LANE,
ECCLES
NORWICH
NORFOLK
NR16 2PB

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY CRISPIN DE BOOS

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED CHIMP COURIERS LIMITED
CERTIFICATE ISSUED ON 26/10/15

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY DE BOOS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ANDREW HALL

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS JENNIFER MCRAE

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR CRISPIN JOHN DE BOOS

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR CRISPIN DE BOOS

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/01/1222 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O KERRY BUTCHER ACCOUNTANCY SERVICES EXCHANGE HOUSE CENTRE EXCHANGE STREET ATTLEBROUGH NORFOLK NR17 2AB

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MRS LESLEY SVEA DE BOOS

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR CRISPIN JOHN DE BOOS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MEL LOTARIUS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOTARIUS

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY CRISPIN DE BOOS

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE WHITE HOUSE SANDFIELD LANE ECCLES, NORWICH NORFOLK NR16 2PB

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER LOTARIUS / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRISPIN JOHN DE BOOS / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEL YVONNE LOTARIUS / 12/02/2010

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED DIRECTOR CRISPIN DE BOOS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER PETER LOTARIUS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MRS MEL YVONNE LOTARIUS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY DE BOOS

View Document

19/01/0919 January 2009 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