COMMUNITY JAL CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
THE OLD NURSERY ST GREGORY'S CATHOLIC PRIMARY SCHOOL
SPRING GARDEN ROAD
STOKE-ON-TRENT
ST3 2QN

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
MONTROSE WORKS KING SREET
FENTON
STOKE ON TRENT
STAFFORDSHIRE
ST4 3EF
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIS / 24/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM MONTROSE WORKS KING STREET STOKE ON TRENT STAFFORDSHIRE ST4 3EF

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBINSON / 24/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WILLIS / 24/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM LONGTON COMPOUND SEFTON ROAD NORMACOT STOKE-ON-TRENT STAFFORDSHIRE ST3 5LW

View Document

05/07/105 July 2010 CHANGE OF NAME 18/06/2010

View Document

05/07/105 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 SECRETARY APPOINTED PAUL WILLIS

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM LONGTON COMPOUND SEFTON ROAD STOKE-ON-TRENT ST3 5LW UNITED KINGDOM

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR PAUL MARTIN WILLIS

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED CARL ROBINSON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/02/102 February 2010 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