JF & S CONSULTANCY LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Appointment of Miss Nicola Claydon as a director on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Karen Lucenda Weir as a director on 2023-10-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850011

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850012

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850010

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850008

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850009

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850005

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850007

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079974850006

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079974850004

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 SECRETARY APPOINTED MISS NICOLA CLAYDON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079974850003

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079974850001

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079974850002

View Document

20/03/1620 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS KAREN LUCENDA WEIR

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 5 PARK ROAD SHEPTON MALLET SOMERSET BA4 5BP UNITED KINGDOM

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

21/03/1221 March 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR JOHN HAYDON JACKSON

View Document

20/03/1220 March 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