JIM CROW CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
02/01/252 January 2025 | Application to strike the company off the register |
20/12/2420 December 2024 | Termination of appointment of Shirley Lynne Clay as a director on 2024-12-19 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
11/01/2311 January 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/01/233 January 2023 | Secretary's details changed for C&a Company Secretarial Services Limited on 2022-07-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-12-30 |
30/12/2230 December 2022 | Change of details for Mrs Shirley Lynne Clay as a person with significant control on 2022-05-20 |
30/12/2230 December 2022 | Director's details changed for Mr Nigel Alan Clay on 2022-05-20 |
30/12/2230 December 2022 | Director's details changed for Mrs Shirley Lynne Clay on 2022-05-20 |
30/12/2230 December 2022 | Change of details for Mr Nigel Alan Clay as a person with significant control on 2022-05-20 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY LYNNE CLAY / 12/08/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LYNNE CLAY / 12/08/2019 |
29/08/1929 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/08/2019 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ALAN CLAY / 12/08/2019 |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN CLAY / 12/08/2019 |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
18/12/1718 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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