JJ CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Particulars of variation of rights attached to shares |
17/07/2517 July 2025 New | Change of share class name or designation |
17/07/2517 July 2025 New | Particulars of variation of rights attached to shares |
16/07/2516 July 2025 New | Particulars of variation of rights attached to shares |
16/07/2516 July 2025 New | Change of share class name or designation |
16/07/2516 July 2025 New | Change of share class name or designation |
19/02/2519 February 2025 | Particulars of variation of rights attached to shares |
19/02/2519 February 2025 | Change of share class name or designation |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with updates |
23/08/2423 August 2024 | Termination of appointment of Yasmeen Jaffer as a director on 2024-07-31 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-01-31 |
07/05/247 May 2024 | Termination of appointment of Paul Savveur Ignace Joseph De Bono as a director on 2024-05-03 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/12/2312 December 2023 | Amended total exemption full accounts made up to 2023-01-31 |
11/12/2311 December 2023 | Registered office address changed from Monmouth House 38-40 Artillery Lane London E1 7LS England to Monmouth House 38-40 Artillery Lane London E1 7LS on 2023-12-11 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-07 with updates |
11/12/2311 December 2023 | Registered office address changed from 118 London Wall Moorgate London EC2Y 5JA England to Monmouth House 38-40 Artillery Lane London E1 7LS on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Yasmeen Jaffer on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Yasmeen Jaffer as a person with significant control on 2023-12-11 |
11/08/2311 August 2023 | Particulars of variation of rights attached to shares |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-01-31 |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Sub-division of shares on 2023-04-03 |
20/04/2320 April 2023 | Resolutions |
01/02/231 February 2023 | Change of details for Mr Jonathan Edward May as a person with significant control on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/12/228 December 2022 | Change of share class name or designation |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/11/2123 November 2021 | Registered office address changed from 118 London Wall London EC2Y 5JA England to 118 London Wall Moorgate London EC2Y 5JA on 2021-11-23 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-01-31 |
19/06/2119 June 2021 | Sub-division of shares on 2021-04-20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/06/2025 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 17/01/2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 17/01/2020 |
31/05/1931 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/06/186 June 2018 | 31/01/18 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CURRSHO FROM 28/02/2018 TO 31/01/2018 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM GARDEN FLAT 14 LION GATE GARDENS RICHMOND TW9 2DW ENGLAND |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH |
16/02/1716 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/1716 February 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