JDH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Director's details changed for Mr David Pitt on 2023-11-06

View Document

10/11/2310 November 2023 Director's details changed for Helen Marie Pitt on 2023-11-06

View Document

10/11/2310 November 2023 Registered office address changed from 3 Charnwood Street Derby DE1 2GY United Kingdom to 47a Queen Street Derby DE1 3DE on 2023-11-10

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/02/2110 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PITT / 02/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE PITT / 02/12/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 3 PEAR TREE MEWS BREEDON-ON-THE-HILL DERBY DE73 8JX ENGLAND

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE PITT / 01/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PITT / 01/12/2020

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 55 CROWN WAY CHELLISTON DERBY DERBYSHIRE DE73 5NU

View Document

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE PITT / 01/01/2010

View Document

02/01/102 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK SHEARWAY ROAD, FOLKESTONE KENT CT18 8EY

View Document

23/12/0323 December 2003 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