JSME CONSULT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Voluntary strike-off action has been suspended

View Document

23/07/2523 July 2025 Voluntary strike-off action has been suspended

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-03-31

View Document

12/05/2512 May 2025 Withdraw the company strike off application

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/03/243 March 2024 Notification of Hub Consult Limited as a person with significant control on 2024-02-05

View Document

03/03/243 March 2024 Cessation of Jodie Kelly Smedley as a person with significant control on 2024-02-05

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

16/02/2416 February 2024 Termination of appointment of Jodie Kelly Smedley as a director on 2024-02-13

View Document

12/02/2412 February 2024 Appointment of Mr Philip Nicholson as a director on 2024-02-12

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 2024-01-23

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

01/02/221 February 2022 Sub-division of shares on 2022-01-24

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/03/1930 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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