JSJ CONSULTANCY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Previous accounting period extended from 2024-11-30 to 2025-05-31

View Document

05/06/255 June 2025 Change of details for Jsj Partnership Limited as a person with significant control on 2025-06-05

View Document

25/04/2525 April 2025 Registered office address changed from 6 Redcliff Road Melton Office Village Melton East Yorkshire HU14 3RS to The Temple Ferriby Road Hessle HU13 0LH on 2025-04-25

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Change of details for Jsj Partnership Limited as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Cessation of Stephen Hunter as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Cessation of Jeremy Sean Blakey as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Cessation of James William White as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Notification of Jsj Partnership Limited as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of James William White as a director on 2023-03-02

View Document

15/03/2315 March 2023 Termination of appointment of James William White as a secretary on 2023-03-02

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-11-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON

View Document

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WHITE / 15/01/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 6 EARLS COURT PRIORY PARK EAST HULL HU4 7DY UNITED KINGDOM

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SEAN BLAKEY / 01/02/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUNTER / 01/02/2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WHITE / 01/02/2012

View Document

15/02/1215 February 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1025 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SEAN BLAKEY / 01/03/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SEAN BLAKEY / 03/02/2010

View Document

04/12/094 December 2009 PREVSHO FROM 31/03/2010 TO 31/08/2009

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JAMES WILLIAM WHITE

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED TREECOURT VENTURES LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 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