JNH CONSULTANCY LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM SUITE 57 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 57 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 8 THE LINDENS STOCK INGATESTONE CM4 9NH ENGLAND

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1 BROOME ROAD BILLERICAY ESSEX CM11 1ES ENGLAND

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 5 WALTON ROAD CLACTON-ON-SEA ESSEX CO15 6DU ENGLAND

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEVILLE HURLING / 08/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 5 WALTON ROAD CLACTON-ON-SEA ESSEX CO15 6DU ENGLAND

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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