J B C CONSULTANCY LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

22/12/2322 December 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

15/12/2115 December 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

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

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 68 HORSESHOE LANE EAST GUILDFORD SURREY GU1 2TW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COOPER

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/11/1530 November 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

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/10/1410 October 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

15/01/1415 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COOPER

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BASIL COOPER / 06/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HAZEL COOPER / 06/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE COOPER / 06/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR RICHARD JEREMY KEITH COOPER

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE COOPER

View Document

26/02/0826 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RE ACCOUNTS & DIRECTOR 31/08/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/08/043 August 2004 S386 DISP APP AUDS 26/07/04

View Document

03/08/043 August 2004 S366A DISP HOLDING AGM 26/07/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 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