JGB23 CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 09/05/229 May 2022 | Application to strike the company off the register |
| 29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/01/2130 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
| 24/07/2024 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 12/05/2012 May 2020 | PREVSHO FROM 31/10/2020 TO 30/04/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/07/191 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/05/189 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS FUMIKA BURSON / 28/06/2016 |
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURSON / 28/06/2016 |
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/11/141 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 45 BLANDFORD ROAD TEDDINGTON MIDDLESEX TW11 0LG ENGLAND |
| 11/07/1311 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS FUMIKA BURSON / 11/07/2013 |
| 11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURSON / 11/07/2013 |
| 11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 5 LONGSDON WAY CATERHAM SURREY CR3 6BN ENGLAND |
| 31/10/1231 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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