JDB CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Return of final meeting in a members' voluntary winding up |
03/12/203 December 2020 | 16/11/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | PREVEXT FROM 31/10/2020 TO 16/11/2020 |
16/11/2016 November 2020 | Annual accounts for year ending 16 Nov 2020 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
11/06/2011 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CESSATION OF KAREN NIELSEN THORDING BOYES AS A PSC |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY DYLAN BOYES / 15/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
17/10/1017 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DYLAN BOYES / 17/10/2010 |
17/10/1017 October 2010 | REGISTERED OFFICE CHANGED ON 17/10/2010 FROM FLAT 2A 19 BIRDHURST ROAD SOUTH CROYDON SURREY CR2 7EF |
17/10/1017 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN NIELSEN THORDING BOYES / 17/10/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DYLAN BOYES / 26/10/2009 |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM FLAT A, 9 PURLEY PARK RD PURLEY SURREY CR8 2BU |
19/08/0919 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN THORDING BOYES / 17/07/2009 |
19/08/0919 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOYES / 17/07/2009 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: FLAT 2 24-25 ROUSDEN STREET CAMDEN LONDON NW1 0ST |
10/12/0710 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0710 December 2007 | SECRETARY'S PARTICULARS CHANGED |
29/10/0729 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 46 ROCHESTER PL CAMDEN LONDON NW1 9JX |
16/02/0716 February 2007 | SECRETARY'S PARTICULARS CHANGED |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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