JAD CONSULTING (CHESHIRE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

26/12/2426 December 2024 Statement of capital following an allotment of shares on 2024-12-26

View Document

26/12/2426 December 2024 Director's details changed for Mr James Aaron Dean on 2024-12-01

View Document

26/12/2426 December 2024 Director's details changed for Mrs Anna Maria Dean on 2024-12-01

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-02-29

View Document

23/07/2423 July 2024 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to Old Smithy Cottage Llay Road Llay Wrexham LL12 0TL on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mr James Aaron Dean as a person with significant control on 2024-07-22

View Document

23/07/2423 July 2024 Change of details for Mrs Anna Maria Dean as a person with significant control on 2024-07-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB UNITED KINGDOM

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DEAN / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AARON DEAN / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DEAN / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA MARIA DEAN / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES AARON DEAN / 15/10/2019

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AARON DEAN / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DEAN / 08/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 171 MIDDLEWICH STREET CREWE CHESHIRE CW1 4DH UNITED KINGDOM

View Document

28/08/1628 August 2016 28/08/16 STATEMENT OF CAPITAL GBP 1

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MRS ANNA MARIA DEAN

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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