JLT FINANCIAL CONSULTANTS LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2019:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1817 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANDREWS / 14/02/2018

View Document

21/11/1721 November 2017 SOLVENCY STATEMENT DATED 09/10/17

View Document

21/11/1721 November 2017 STATEMENT BY DIRECTORS

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 1.00

View Document

21/11/1721 November 2017 REDUCE ISSUED CAPITAL 09/10/2017

View Document

03/11/173 November 2017 STATEMENT BY DIRECTORS

View Document

03/11/173 November 2017 SOLVENCY STATEMENT DATED 09/10/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MISS SAMANTHA ANDREWS

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

31/08/1731 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 ADOPT ARTICLES 28/11/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL MANLEY

View Document

02/11/162 November 2016 DIRECTOR APPOINTED HELEN FRANCES HAY

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MARK DAVID JONES

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS

View Document

04/06/104 June 2010 DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERIC GOODINGS / 15/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 MEMORANDUM OF ASSOCIATION

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 S386 DISP APP AUDS 01/07/04

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 £ NC 127065/1427065 06/0

View Document

10/07/0310 July 2003 NC INC ALREADY ADJUSTED 06/05/03

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SHARES AGREEMENT OTC

View Document

18/01/0218 January 2002 SHARES AGREEMENT OTC

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 £ NC 100000/127065 02/10/00

View Document

20/04/0120 April 2001 NC INC ALREADY ADJUSTED 02/10/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 17 STANLEY STREET LIVERPOOL L1 6AA

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED BURKE FORD FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED BURKE FORD FINANCIAL SERVICES LI MITED CERTIFICATE ISSUED ON 24/09/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/12/9716 December 1997 AUDITOR'S RESIGNATION

View Document

03/06/973 June 1997 S252 DISP LAYING ACC 31/03/97

View Document

03/06/973 June 1997 S366A DISP HOLDING AGM 31/03/97

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED BURKE FORD (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 19/09/96

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED BERKELEY BURKE (NORTHERN) FINANC IAL PLANNING LIMITED CERTIFICATE ISSUED ON 02/09/96

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 15/17 STANLEY STREET LIVERPOOL L1 6AA

View Document

04/08/954 August 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 3RD FLOOR MARTINS BANK BUILDINGS 4 WATER STREET LIVERPOOL L2 3SP

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/05/9228 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: C/O CHADWICK & CO TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: C/O CHADWICK & CO HALIFAX HOUSE 5 FENWICK STREET LIVERPOOL L2 OPR

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/02/8822 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

25/11/8525 November 1985 CERTIFICATE OF INCORPORATION

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