JPD AND CONSULTING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

09/04/259 April 2025 Change of details for Mr John Joseph Christopher Mcdonald as a person with significant control on 2025-02-01

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-03-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Micro company accounts made up to 2023-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-03-20 with no updates

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-03-31

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

19/08/2319 August 2023 Registered office address changed from 22 Joseph Street Joseph Street Darwen BB3 3HT England to 36 Hobart Street Burnley BB11 3DQ on 2023-08-19

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 12 SNOW HILL ROAD BOLTON BL3 1SR ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 CESSATION OF ASHLEY ALICE MCCLUSKEY MCDONALD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MCCLUSKEY MCDONALD

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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