J.R. HEALTH AND SAFETY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Nisha Kumar as a director on 2025-05-01

View Document

09/04/259 April 2025 Cessation of Nisha Kumar as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Javid Ram as a person with significant control on 2025-04-01

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-11-30

View Document

12/12/2412 December 2024 Registered office address changed from 32 Queens Road Rushall Walsall WS4 1HY England to 16 Leighswood Road Walsall WS9 8AA on 2024-12-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

18/11/2418 November 2024 Appointment of Mr Javid Ram as a director on 2024-11-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

05/11/245 November 2024 Registered office address changed from Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to 32 Queens Road Rushall Walsall WS4 1HY on 2024-11-05

View Document

25/09/2425 September 2024 Notification of Nisha Kumar as a person with significant control on 2024-09-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

08/05/248 May 2024 Termination of appointment of Javid Ram as a director on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Mrs Nisha Kumar as a director on 2024-05-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Termination of appointment of Nisha Kumar as a director on 2023-08-01

View Document

21/07/2321 July 2023 Change of details for Mr Javid Ram as a person with significant control on 2023-07-18

View Document

19/07/2319 July 2023 Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-07-19

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

06/03/236 March 2023 Cessation of Nisha Kumar as a person with significant control on 2023-01-19

View Document

14/02/2314 February 2023 Appointment of Mr Javid Ram as a director on 2023-02-01

View Document

19/01/2319 January 2023 Notification of Javid Ram as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/12/214 December 2021 Cessation of Javid Ram as a person with significant control on 2021-12-03

View Document

04/12/214 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

04/12/214 December 2021 Notification of Nisha Kumar as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Ms Nisha Kumar as a director on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Javid Ram as a director on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/05/1913 May 2019 CESSATION OF NISHA KUMAR AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR DARRYL EDWARD MOORE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL EDWARD MOORE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR NISHA KUMAR

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHA KUMAR

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS NISHA KUMAR

View Document

02/10/182 October 2018 CESSATION OF JAVID RAM AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAVID RAM

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/04/1610 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR NISHA KUMAR

View Document

10/04/1610 April 2016 DIRECTOR APPOINTED MR JAVID RAM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAVID RAM

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS NISHA KUMAR

View Document

24/11/1424 November 2014 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