PAUL JACKMAN CONSULTING LIMITED

Company Documents

DateDescription
07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/07/134 July 2013 DIRECTOR APPOINTED MRS ELIZABETH ANNE JACKMAN-GRAHAM

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS JACKMAN GRAHAM / 27/06/2012

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE JACKMAN GRAHAM / 27/06/2012

View Document

03/07/133 July 2013 CHANGE PERSON AS DIRECTOR

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS JACKMAN GRAHAM / 27/06/2011

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE JACKMAN GRAHAM / 27/06/2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS JACKMAN GRAHAM / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS PAUL JACKMAN GRAHAM

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S PARTICULARS ELIZABETH JACKMAN GRAHAM

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/09/078 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 7 HAMILTON CLOSE BORDON HAMPSHIRE GU35 0UD

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 26/06/99; CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 SHARES DESIGNATED 12/03/99

View Document

29/03/9929 March 1999 � NC 1000/2000 12/03/99

View Document

29/03/9929 March 1999 CONVE 12/03/99

View Document

29/03/9929 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9929 March 1999 ADOPT MEM AND ARTS 12/03/99

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 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