JEEM CONSULTING LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Cessation of Emma Mahoney as a person with significant control on 2021-01-03

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA MAHONEY / 02/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 4 CAMPBELL LANE PITSTONE LEIGHTON BUZZARD BEDS LU7 9FT ENGLAND

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MAHONEY / 02/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAHONEY / 02/08/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA MAHONEY / 01/08/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM THE CHAFF BOX IVINGHOE ASTON FARM IVINGHOE ASTON LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 9DG

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAHONEY / 09/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MAHONEY / 09/08/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAHONEY / 18/08/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 127 WINDSOR ROAD LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 9GG

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 03/01/14 STATEMENT OF CAPITAL GBP 100

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information