JRC CONSULTANCY (EDINBURGH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
06/05/246 May 2024 | Change of details for Mr Jeremy Richard Cousins as a person with significant control on 2024-05-06 |
06/05/246 May 2024 | Registered office address changed from 5 5/1 Sinclair Gardens Edinburgh EH11 1UU Scotland to 5/1 Sinclair Gardens Edinburgh EH11 1UU on 2024-05-06 |
20/03/2420 March 2024 | Amended micro company accounts made up to 2022-05-31 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
04/09/234 September 2023 | Registered office address changed from 44 Flat 8 Cramond Road North Edinburgh EH4 6JA Scotland to 5 5/1 Sinclair Gardens Edinburgh EH11 1UU on 2023-09-04 |
01/07/231 July 2023 | Termination of appointment of Peter John Stevenson as a secretary on 2023-06-30 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 44 Flat 8 Cramond Road North Edinburgh EH4 6JA on 2022-05-21 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
06/05/196 May 2019 | SECRETARY APPOINTED MR PETER JOHN STEVENSON |
06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM CONFERENCE HOUSE 152 MORRISON STREET THE EXCHANGE EDINBURGH MIDLOTHIAN EH3 8EB |
06/05/196 May 2019 | APPOINTMENT TERMINATED, SECRETARY JANICE MACAVOY |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
24/02/1624 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 |
11/05/1511 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/12/136 December 2013 | 31/05/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/05/136 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LYNN WIGMORE / 06/05/2013 |
06/05/136 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/07/1214 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD COUSINS / 06/05/2010 |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 3/8 WESTERN HARBOUR MIDWAY EDINBURGH MIDLOTHIAN EH6 6LD UNITED KINGDOM |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 26 May 2009 |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COUSINS / 25/05/2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 26 May 2008 |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 22/7 POPLAR LANE LEITH EDINBURGH EH6 7HD |
17/07/0817 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/06 |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/07 |
15/11/0715 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
04/06/074 June 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
17/07/0617 July 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/05 |
03/06/053 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | SECRETARY RESIGNED |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/046 May 2004 | DIRECTOR 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