JJNP CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

07/06/237 June 2023 Secretary's details changed for Mrs Jenny Valerie Poulton on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Mrs Jenny Valerie Poulton on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Nigel Anthony Poulton on 2023-06-01

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

01/12/211 December 2021 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

04/12/154 December 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 27 SMITHFIELD LANE SANDBACH CHESHIRE CW11 4JA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY POULTON / 13/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY VALERIE POULTON / 13/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNY VALERIE POULTON / 13/09/2010

View Document

06/10/106 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/04/0817 April 2008 PREVEXT FROM 30/09/2007 TO 31/10/2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 27 SMITHFIELD LANE SANDBACH CHESHIRE CW11 4JA

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 41 NEWLAITHES CRESENT NORMANTON WEST YORKSHIRE WF6 1SX

View Document

13/09/0613 September 2006 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