JJ CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewParticulars of variation of rights attached to shares

View Document

17/07/2517 July 2025 NewChange of share class name or designation

View Document

17/07/2517 July 2025 NewParticulars of variation of rights attached to shares

View Document

16/07/2516 July 2025 NewParticulars of variation of rights attached to shares

View Document

16/07/2516 July 2025 NewChange of share class name or designation

View Document

16/07/2516 July 2025 NewChange of share class name or designation

View Document

19/02/2519 February 2025 Particulars of variation of rights attached to shares

View Document

19/02/2519 February 2025 Change of share class name or designation

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

23/08/2423 August 2024 Termination of appointment of Yasmeen Jaffer as a director on 2024-07-31

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Termination of appointment of Paul Savveur Ignace Joseph De Bono as a director on 2024-05-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

11/12/2311 December 2023 Registered office address changed from Monmouth House 38-40 Artillery Lane London E1 7LS England to Monmouth House 38-40 Artillery Lane London E1 7LS on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

11/12/2311 December 2023 Registered office address changed from 118 London Wall Moorgate London EC2Y 5JA England to Monmouth House 38-40 Artillery Lane London E1 7LS on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Yasmeen Jaffer on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Yasmeen Jaffer as a person with significant control on 2023-12-11

View Document

11/08/2311 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Sub-division of shares on 2023-04-03

View Document

20/04/2320 April 2023 Resolutions

View Document

01/02/231 February 2023 Change of details for Mr Jonathan Edward May as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

23/11/2123 November 2021 Registered office address changed from 118 London Wall London EC2Y 5JA England to 118 London Wall Moorgate London EC2Y 5JA on 2021-11-23

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/06/2119 June 2021 Sub-division of shares on 2021-04-20

View Document

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

View Accounts

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 17/01/2020

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Accounts

06/06/186 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM GARDEN FLAT 14 LION GATE GARDENS RICHMOND TW9 2DW ENGLAND

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM
WITAN COURT 305 UPPER FOURTH STREET
CENTRAL MILTON KEYNES
MK9 1EH

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information