JLO 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
30/07/2530 July 2025 Change of details for Mrs Claudia Samanta Alvarez Brito as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Change of details for Mr James Christopher Lomas as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Director's details changed for Mr James Christopher Lomas on 2025-07-30

View Document

30/07/2530 July 2025 Registered office address changed from 9 Flax Yard Oakridge Park Milton Keynes MK14 6FU England to 80B Buxton Road Congleton Cheshire CW12 2DY on 2025-07-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to 9 Flax Yard Oakridge Park Milton Keynes MK14 6FU on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

15/01/2315 January 2023 Change of details for Mr James Christopher Lomas as a person with significant control on 2023-01-06

View Document

15/01/2315 January 2023 Registered office address changed from 25 Paradise Orchard Aylesbury HP18 0EX England to Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG on 2023-01-15

View Document

15/01/2315 January 2023 Director's details changed for Mr James Christopher Lomas on 2023-01-06

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 25 Paradise Orchard Aylesbury HP18 0EX on 2022-02-07

View Document

12/07/2112 July 2021 Director's details changed for Mr James Christopher Lomas on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr James Christopher Lomas as a person with significant control on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA SAMANTA ALVAREZ BRITO / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER LOMAS / 16/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER LOMAS / 16/05/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1 BRANDY STREET AYLESBURY HP18 0YN UNITED KINGDOM

View Document

22/03/1922 March 2019 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