JR TRAINING & CONSULTANCY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

09/06/199 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LINDSAY / 01/11/2018

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM WEST MIDLANDS B20 2SY UNITED KINGDOM

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LINDSAY / 25/09/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY MARCELLUS LINDSAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 33 PARKLANDS AVENUE BIRMINGHAM B20 2SY

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCELLUS LINDSAY / 01/11/2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDSAY / 01/11/2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 3 BRINDLEY PLACE 2ND FLOOR BIRMINGHAM B1 2JB

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 204 CALSHOT ROAD GREAT BARR BIRMINGHAM B42 2BX

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 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