JS CONSULTANCY AND SONS LIMITED

Company Documents

DateDescription
27/02/1727 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
4 LANGFORD MEADS
HEYBRIDGE
MALDON
ESSEX
CM9 4WF
ENGLAND

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES HARDING / 26/11/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LORNA JANE HARDING / 26/11/2015

View Document

11/04/1611 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM
39 HYDE LANE
DANBURY
ESSEX
CM3 4QT

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 19/02/11 NO CHANGES

View Document

06/01/116 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LORNA JANE HARDING / 19/02/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/09 FROM: GISTERED OFFICE CHANGED ON 13/09/2009 FROM 1 MARKET HILL COGGESHALL COLCHESTER ESSEX CO6 1TS

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM KENSAL HOUSE, 77 SPRINGFIELD ROAD, CHELMSFORD ESSEX CM2 6JG

View Document

19/02/0819 February 2008 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