JRM CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewChange of details for Mr Jason Richard Maclachlan as a person with significant control on 2025-10-31

View Document

31/10/2531 October 2025 NewDirector's details changed for Mrs Hanle Maclachlan on 2025-10-31

View Document

31/10/2531 October 2025 NewDirector's details changed for Mr Jason Richard Maclachlan on 2025-10-31

View Document

31/10/2531 October 2025 NewChange of details for Mrs Hanle Maclachlan as a person with significant control on 2025-10-31

View Document

12/09/2512 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-12

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

03/02/223 February 2022 Director's details changed for Mr Jason Richard Maclachlan on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Jason Maclachlan as a person with significant control on 2022-02-03

View Document

25/05/2125 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR JASON MACLACHLAN / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANLE MACLACHLAN / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MRS HANLE MACLACHLAN / 11/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 13 DITTON HILL LONG DITTON SURBITON KT6 5EJ ENGLAND

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD MACLACHLAN / 11/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD MACLACHLAN / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANLE MACLACHLAN / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR JASON MACLACHLAN / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MRS HANLE MACLACHLAN / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 2 STAMFORD SQUARE LONDON SW15 2BF

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

17/11/2017 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/10/185 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD MACLACHLAN / 14/06/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MRS HANLE MACLACHLAN

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY HANLE MACLACHLAN

View Document

08/07/158 July 2015 SECRETARY APPOINTED MRS HANLE MACLACHLAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON LONDON SW6 3JH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 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