J1 CONSULTING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CESSATION OF IAIN STUART HERRON AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN HERRON

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 ADOPT ARTICLES 03/06/2016

View Document

23/02/1623 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/02/1515 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM: C/O KEMSLEY & COMPANY NEWBOLD HOUSE CHAPEL LANE CLIPSTON MARKET HARBOROUGH LEICESTERSHIRE LE16 9RL UNITED KINGDOM

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1413 March 2014 ADOPT ARTICLES 24/02/2012

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079022200001

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES EVERARD

View Document

31/05/1231 May 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

09/01/129 January 2012 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