JESTER CONSULTING LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

28/02/2428 February 2024 Change of details for Ms Anna Victoria Jester as a person with significant control on 2024-02-22

View Document

27/02/2427 February 2024 Director's details changed for Ms Anna Victoria Jester on 2024-02-22

View Document

27/02/2427 February 2024 Registered office address changed from Berkeley House the Square Kenilworth CV8 1EB England to Berkeley House 6 the Square Kenilworth Warwickshire CV8 1EB on 2024-02-27

View Document

22/02/2422 February 2024 Director's details changed for Ms Anna Victoria Jester on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mrs Anna Victoria Jester as a person with significant control on 2024-02-22

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

01/03/231 March 2023 Change of details for Mrs Anna Victoria Jester as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Stuart Michael Jester as a secretary on 2022-11-28

View Document

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

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM BEWELL HOUSE BEWELL STREET HEREFORD HR4 0BA

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA JESTER / 20/02/2019

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED JESTER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA JESTER / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MICHAEL JESTER / 20/06/2016

View Document

20/06/1620 June 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

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA JESTER / 17/04/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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