JERMYN CONSULTING (BUSINESS CONTINUITY) LIMITED

Company Documents

DateDescription
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY DONLON

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM THE MEDIA CENTRE STUDIO 35 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS CHERYL JANE DONLON

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 ADOPT ARTICLES 14/02/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA HAIGH-ROSSER

View Document

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

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROME HALL / 03/01/2017

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

09/10/159 October 2015 SECOND FILING WITH MUD 16/04/15 FOR FORM AR01

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOANNE HAIGH-ROSSER / 25/02/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM, ELIOT PARK INNOVATION CENTRE, BARLING WAY, NUNEATON, CV10 7RH

View Document

09/01/159 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 16/04/11 FOR FORM AR01

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 16/04/13 FOR FORM AR01

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 16/04/12 FOR FORM AR01

View Document

22/12/1422 December 2014 SECOND FILING WITH MUD 16/04/14 FOR FORM AR01

View Document

17/12/1417 December 2014 01/07/14 STATEMENT OF CAPITAL GBP 180

View Document

16/12/1416 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1416 December 2014 09/08/2012

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR TAIDHGH O'REGAN

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 COMPANY NAME CHANGED CROSSLEY CONSULTING LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS BARBARA JOANNE HAIGH-ROSSER

View Document

13/05/1313 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

08/05/128 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROME HALL / 07/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROME HALL / 02/08/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ROME HALL / 18/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR TAIDHGH DANIEL O'REGAN

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID LLEWELYN DAVIES

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROME HALL / 16/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONLON / 16/04/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE HALL / 26/02/2008

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 26 BEAUMONT STREET, OXFORD, OXFORDSHIRE OX1 2NP

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 4 BLENHEIM ROAD, REDLAND, BRISTOL, BS6 7JW

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 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