JACKSTAY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 29/06/2129 June 2021 | Application to strike the company off the register |
| 01/09/201 September 2020 | 31/07/20 UNAUDITED ABRIDGED |
| 03/08/203 August 2020 | PREVSHO FROM 31/03/2021 TO 31/07/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/07/203 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 03/09/193 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 25/06/1825 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
| 30/08/1730 August 2017 | CESSATION OF JOHANNA RUTH PORTER AS A PSC |
| 30/08/1730 August 2017 | CESSATION OF JONATHAN RICHARD FORD AS A PSC |
| 18/07/1718 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 1 & 2 THE BARN WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/09/158 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/09/142 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FORD NEE STOCKS / 02/09/2014 |
| 05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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