JC&HC CONSULTING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

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

View Accounts

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O WALKER LANGFORD & CO 361 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH61 9NF

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

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

View Accounts

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROSBY / 01/10/2015

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 21 CLAREMONT ROAD WIRRAL MERSEYSIDE CH48 5EA UNITED KINGDOM

View Document

05/01/155 January 2015 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