JDB CONSULTANCY LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Return of final meeting in a members' voluntary winding up

View Document

03/12/203 December 2020 16/11/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PREVEXT FROM 31/10/2020 TO 16/11/2020

View Document

16/11/2016 November 2020 Annual accounts for year ending 16 Nov 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CESSATION OF KAREN NIELSEN THORDING BOYES AS A PSC

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY DYLAN BOYES / 15/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DYLAN BOYES / 17/10/2010

View Document

17/10/1017 October 2010 REGISTERED OFFICE CHANGED ON 17/10/2010 FROM FLAT 2A 19 BIRDHURST ROAD SOUTH CROYDON SURREY CR2 7EF

View Document

17/10/1017 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN NIELSEN THORDING BOYES / 17/10/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DYLAN BOYES / 26/10/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM FLAT A, 9 PURLEY PARK RD PURLEY SURREY CR8 2BU

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN THORDING BOYES / 17/07/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOYES / 17/07/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: FLAT 2 24-25 ROUSDEN STREET CAMDEN LONDON NW1 0ST

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 46 ROCHESTER PL CAMDEN LONDON NW1 9JX

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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