JRC CONSULTANCY (EDINBURGH) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

06/05/246 May 2024 Change of details for Mr Jeremy Richard Cousins as a person with significant control on 2024-05-06

View Document

06/05/246 May 2024 Registered office address changed from 5 5/1 Sinclair Gardens Edinburgh EH11 1UU Scotland to 5/1 Sinclair Gardens Edinburgh EH11 1UU on 2024-05-06

View Document

20/03/2420 March 2024 Amended micro company accounts made up to 2022-05-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Registered office address changed from 44 Flat 8 Cramond Road North Edinburgh EH4 6JA Scotland to 5 5/1 Sinclair Gardens Edinburgh EH11 1UU on 2023-09-04

View Document

01/07/231 July 2023 Termination of appointment of Peter John Stevenson as a secretary on 2023-06-30

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 44 Flat 8 Cramond Road North Edinburgh EH4 6JA on 2022-05-21

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

06/05/196 May 2019 SECRETARY APPOINTED MR PETER JOHN STEVENSON

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM CONFERENCE HOUSE 152 MORRISON STREET THE EXCHANGE EDINBURGH MIDLOTHIAN EH3 8EB

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, SECRETARY JANICE MACAVOY

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/12/136 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/05/136 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LYNN WIGMORE / 06/05/2013

View Document

06/05/136 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/07/1214 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD COUSINS / 06/05/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 3/8 WESTERN HARBOUR MIDWAY EDINBURGH MIDLOTHIAN EH6 6LD UNITED KINGDOM

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 26 May 2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COUSINS / 25/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 26 May 2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 22/7 POPLAR LANE LEITH EDINBURGH EH6 7HD

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/06

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document


More Company Information