JOUBERT CONSULTING LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Registered office address changed from 57a Commercial Street Rothwell LS26 0QD United Kingdom to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 7 AVONDALE DRIVE STANLEY WAKEFIELD WF3 4QY ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY PHIL SCAMMELL

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM THE OLD TELEPHONE EXCHANGE CHURCH LANE FULBOURN CAMBRIDGE CB21 5EP ENGLAND

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY LESIA JOUBERT

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY HERCULES JOUBERT

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MR PHIL SCAMMELL

View Document

02/02/192 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LESIA SUSANNA JOUBERT / 01/02/2019

View Document

02/02/192 February 2019 REGISTERED OFFICE CHANGED ON 02/02/2019 FROM 32 COLNE FIELDS SOMERSHAM HUNTINGDON PE28 3DL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY HERCILES JOUBERT

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 30 BLUECOAT CLOSE NOTTINGHAM NG1 4DP

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/06/165 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MS LESIA SUSANNA JOUBERT

View Document

03/01/143 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 30 LANGHAM MANSIONS EARL'S COURT SQUARE LONDON SW5 9UJ ENGLAND

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR HERCILES ELI JOUBERT

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAYNE

View Document

21/02/1321 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR HERCULES ELI JOUBERT

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O CARE FREE CONSULTANTS LTD 5 TOLPITS CLOSE WEST WATFORD HERTS WD18 7SX UNITED KINGDOM

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAYNE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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