JI&M CONSULTING LTD

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 26/10/17 STATEMENT OF CAPITAL GBP 1.06

View Document

12/12/1712 December 2017 26/10/2017

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA ANNE ILLIDGE

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ILLIDGE / 06/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MOIRA ANNE ILLIDGE / 06/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 SUBDIVISION 21/09/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED JIM ILLIDGE CONSULTING LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: Y FRONDEG, 13 WARREN ROAD DEGANWY CONWY LL31 9ST

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/046 August 2004 SECRETARY RESIGNED

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