J D L CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 03/10/243 October 2024 | Registered office address changed from 27a Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to 27a Osprey Court, Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2024-10-03 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/11/2323 November 2023 | Registered office address changed from 16 Westfield Road Westbury-on-Trym Bristol BS9 3HG England to 27a Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2023-11-23 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 19/07/2119 July 2021 | Registered office address changed from 27a Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to 16 Westfield Road Westbury-on-Trym Bristol BS9 3HG on 2021-07-19 |
| 19/07/2119 July 2021 | Registered office address changed from 16 Westfield Road Westbury-on-Trym Bristol BS9 3HG to 27a Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2021-07-19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 18/08/1718 August 2017 | 31/10/16 UNAUDITED ABRIDGED |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/10/1428 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/10/1318 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH LEATHER / 10/10/2012 |
| 10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH LEATHER / 27/09/2012 |
| 10/10/1210 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH LEATHER / 27/09/2012 |
| 10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ARTHUR LEATHER / 27/09/2012 |
| 10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT LEWIS / 10/10/2012 |
| 20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 8 HIGHLANDS ROAD LONG ASHTON BRISTOL NORTH SOMERSET BS41 9EN |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/03/114 March 2011 | DIRECTOR APPOINTED MR PETER ROBERT LEWIS |
| 05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 16/09/1016 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
| 28/07/1028 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ARTHUR LEATHER / 13/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LEATHER / 13/10/2009 |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 02/07/082 July 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 22/10/0722 October 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 09/11/069 November 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 16/09/0516 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 04/03/054 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 01/11/041 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: WINDSOR HOUSE GREVILLE ROAD BEDMINSTER BRISTOL BS3 1LL |
| 09/12/039 December 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 30/08/0330 August 2003 | SECRETARY RESIGNED |
| 30/08/0330 August 2003 | NEW SECRETARY APPOINTED |
| 06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 31/07/0331 July 2003 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: OLD BANK THE TRIANGLE, PAULTON BRISTOL BS39 7LE |
| 23/10/0223 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J D L CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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