JDHB CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

03/01/253 January 2025 Purchase of own shares.

View Document

24/12/2424 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Julie Binns as a director on 2024-10-29

View Document

28/11/2428 November 2024 Cessation of Julie Binns as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Change of details for Mr David Harrison Binns as a person with significant control on 2024-10-29

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

21/11/2321 November 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

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mrs Julie Binns on 2022-10-12

View Document

24/02/2324 February 2023 Change of details for Mrs Julie Binns as a person with significant control on 2022-10-12

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Director's details changed for Mr David Harrison Binns on 2022-10-12

View Document

18/10/2218 October 2022 Change of details for Mr David Harrison Binns as a person with significant control on 2022-10-12

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Mrs Julie Binns on 2021-03-01

View Document

28/02/2228 February 2022 Change of details for Mrs Julie Binns as a person with significant control on 2021-09-20

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/03/2120 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON BINNS / 19/02/2021

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BINNS / 19/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID BINNS / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BINNS / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE BINNS / 09/02/2021

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079556990003

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079556990001

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079556990002

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079556990004

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HARRISON BINNS / 19/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON BINNS / 19/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/04/1822 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079556990004

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079556990003

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 20/02/16 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BINNS / 13/01/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON BINNS / 13/01/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079556990001

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079556990002

View Document

07/04/147 April 2014 PREVSHO FROM 28/02/2014 TO 31/07/2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HARRISON BINNS / 22/02/2012

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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