JAMESTOWN CONSULTING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 31/01/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

23/05/1623 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1517 February 2015 SECOND FILING WITH MUD 21/04/14 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 APPROVAL OF BRIDGING LOAN 26/06/2012

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PENA / 21/04/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 21/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR HERVE DURAND

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED CHRISTINE PENA

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DURAND / 31/01/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

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