JSD CONSULTANCY SERVICES LIMITED.

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

09/07/259 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-09-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/06/164 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

05/06/115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA FRANCES DALE / 03/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 8 AUDLEY HOUSE 9 NORTH AUDLEY STREET LONDON W1Y 1WF

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED MINMAR (514) LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

06/06/006 June 2000 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