JAY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Secretary's details changed for Mr Henry James Foster-Roberts on 2022-05-03

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 03/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON AUSTEN ROBERTS

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 03/05/2020

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 02/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / JANINE CLAIRE ROBERTS / 02/05/2019

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JASON AUSTEN ROBERTS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/05/178 May 2017 SECRETARY APPOINTED MR HENRY JAMES FOSTER-ROBERTS

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 12 ABBEY CLOSE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0LT

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JASON ROBERTS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED JANINE CLAIRE ROBERTS

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN

View Document

14/11/1414 November 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LS28 6DD ENGLAND

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 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