JJT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/09/2223 September 2022 | Final Gazette dissolved following liquidation |
23/09/2223 September 2022 | Final Gazette dissolved following liquidation |
27/01/2227 January 2022 | Appointment of a voluntary liquidator |
20/01/2220 January 2022 | Removal of liquidator by court order |
25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
06/11/176 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
08/06/138 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/05/1328 May 2013 | FIRST GAZETTE |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
22/06/1222 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
05/06/125 June 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
06/10/116 October 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
13/09/1113 September 2011 | FIRST GAZETTE |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/08/1014 August 2010 | DISS40 (DISS40(SOAD)) |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TONNER / 01/01/2010 |
11/08/1011 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
01/06/101 June 2010 | FIRST GAZETTE |
28/07/0928 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | APPOINTMENT TERMINATED SECRETARY JAMES TONNER |
27/07/0927 July 2009 | LOCATION OF REGISTER OF MEMBERS |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 31 ROSEMONT ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE L17 6BX |
27/07/0927 July 2009 | LOCATION OF DEBENTURE REGISTER |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: C/O WHITNALLS 44A LIVERPOOL ROAD LYDIATE MERSEYSIDE L31 2LZ |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 19 BROOKDALE ROAD LIVERPOOL L15 3JE |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/0714 May 2007 | SECRETARY RESIGNED |
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