JP CONSULTING LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2023-10-18 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

02/12/232 December 2023 Change of details for Mr Patrick Charles Edward Feast as a person with significant control on 2023-12-02

View Document

18/10/2318 October 2023 Notification of Lucy Katherine Feast as a person with significant control on 2018-10-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

15/01/2215 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/01/2110 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

13/10/1913 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 54 NEWLAND GARDENS HERTFORD

View Document

06/01/196 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

14/01/1814 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/02/1725 February 2017 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

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/03/142 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES EDWARD FEAST / 03/09/2012

View Document

03/09/133 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/04/1310 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS LUCY KATHERINE FEAST

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 54 54 NEWLAND GARDENS HERTFORD HERTS SG13 7WN ENGLAND

View Document

28/04/1228 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATHERINE BRANCH / 01/03/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 51 NEWLAND GARDENS HERTFORD HERTFORDSHIRE SG13 7WN

View Document

14/09/1114 September 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES EDWARD FEAST / 01/08/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES EDWARD FEAST / 01/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATHERINE BRANCH / 01/07/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 99 NEWLAND GARDENS HERTFORD HERTS SG137WY UNITED KINGDOM

View Document

03/08/093 August 2009 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