JON SPENCER TRAINING & CONSULTING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-07-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/09/1711 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED JANET ANN SPENCER

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SPENCER / 28/09/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN SPENCER / 28/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SPENCER / 28/09/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM CHESTNUT HOUSE, SMALLWAY CONGRESBURY BRISTOL BS49 5BB

View Document

22/09/1022 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SPENCER / 18/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/09/0926 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: CHESTNUT HOUSE SMALL WAY CONGRESBURY BRISTOL BS49 5BB

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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