JJNP 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 |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-13 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
07/06/237 June 2023 | Secretary's details changed for Mrs Jenny Valerie Poulton on 2023-06-01 |
07/06/237 June 2023 | Director's details changed for Mrs Jenny Valerie Poulton on 2023-06-01 |
07/06/237 June 2023 | Director's details changed for Nigel Anthony Poulton on 2023-06-01 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with updates |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
08/12/158 December 2015 | FIRST GAZETTE |
04/12/154 December 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/05/1523 May 2015 | REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 27 SMITHFIELD LANE SANDBACH CHESHIRE CW11 4JA |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY POULTON / 13/09/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY VALERIE POULTON / 13/09/2010 |
06/10/106 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNY VALERIE POULTON / 13/09/2010 |
06/10/106 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/04/0817 April 2008 | PREVEXT FROM 30/09/2007 TO 31/10/2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 27 SMITHFIELD LANE SANDBACH CHESHIRE CW11 4JA |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 41 NEWLAITHES CRESENT NORMANTON WEST YORKSHIRE WF6 1SX |
13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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