JACKIE AKHURST CONSULTING LIMITED

Company Documents

DateDescription
09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Return of final meeting in a members' voluntary winding up

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to 5-7 Ravensbourne Road Bromley BR1 1NH on 2022-12-21

View Document

21/12/2221 December 2022 Declaration of solvency

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

06/11/196 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

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

View Accounts

07/02/197 February 2019 DIRECTOR APPOINTED MR DAVID JAMES MCINULTY

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY FINSBURY ROBINSON

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SARAH AKHURST / 04/12/2013

View Document

14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

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

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/04/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM WEST HILL HOUSE, WEST HILL DARTFORD KENT DA1 2EU

View Document

26/05/1126 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/04/2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SARAH AKHURST / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JACQUELINE SARAH AKHURST

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA FEA THERSTONE

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/03/0810 March 2008 COMPANY NAME CHANGED TRACY JENKINS LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 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