JUNIOR CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Micro company accounts made up to 2024-10-30

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-10-30

View Document

06/11/246 November 2024 Registered office address changed from Unit 17 Avant Business Centre 23 Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1DT England to Oliver's Field Whaddon Road Mursley Milton Keynes MK17 0PL on 2024-11-06

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Registered office address changed from Rose Farm Chiswell Green Lane St. Albans Hertfordshire AL2 3NS England to Unit 17 Avant Business Centre 23 Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1DT on 2021-11-17

View Document

16/11/2116 November 2021 Registered office address changed from Rose Farm Chiswell Green Lane St Albans Hertfordshire AL2 3NR England to Rose Farm Chiswell Green Lane St. Albans Hertfordshire AL2 3NS on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 23 CLOUDBERRY WALNUT TREE MILTON KEYNES MK7 7DL UNITED KINGDOM

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM CHISWELL GREEN LANE CHISWELL GREEN LANE ST ALBANS HERTFORDSHIRE AL2 3NS ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SEFTON / 28/09/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 2 DEAN FOREST WAY BROUGHTON MILTON KEYNES MK10 7AB

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SEFTON / 28/09/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SEFTON / 01/04/2014

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 2 EAST PARK ROAD MACCLESFIELD CHESHIRE SK11 7FH

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 43 WHARF WAY HUNTON BRIDGE WD4 8FL UNITED KINGDOM

View Document

12/10/1112 October 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