JDC MANAGEMENT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewNotification of Lucy Margaret Willer as a person with significant control on 2025-02-03

View Document

01/10/251 October 2025 NewNotification of Paul Hans Frederick Willer as a person with significant control on 2025-02-03

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

10/02/2510 February 2025 Cessation of Paul Hans Frederick Willer as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Notification of David Frederick Willer as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Cessation of Lucy Margaret Willer as a person with significant control on 2025-02-03

View Document

06/11/246 November 2024 Termination of appointment of Charlotte Lucy Willer as a director on 2024-11-06

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

02/10/232 October 2023 Director's details changed for Mr David Frederick Willer on 2023-09-27

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

04/06/214 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

03/06/203 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1516 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MISS CHARLOTTE LUCY WILLER

View Document

10/10/1410 October 2014 30/03/14 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 30/03/14 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR DAVID FREDERICK WILLER

View Document

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

14/10/1114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANS FREDERICK WILLER / 28/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: ASSINGTON HAY, ASSINGTON SUDBURY SUFFOLK CO10 5LQ

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 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