FJB CONSULTING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/04/204 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN BROWN / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MISS FIONA JOAN BROWN / 04/06/2018

View Document

12/04/1812 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 26 MAIN STREET ROSLISTON SWADLINCOTE DERBYSHIRE DE12 8JW

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN BROWN / 25/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 30 MAIN STREET, ROSLISTON SWADLINCOTE DERBYSHIRE DE12 8JW

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN BROWN / 30/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 35 LOWER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1GD

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: IT ACCOUNTING OFFICE NO.6 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 35 LOWER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1GD

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 35 LOWER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1GD

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4EU

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 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