J.S. MANAGEMENT CONSULTANTS LTD

Company Documents

DateDescription
24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 REDUCE ISSUED CAPITAL 22/04/2014

View Document

02/05/142 May 2014 STATEMENT BY DIRECTORS

View Document

02/05/142 May 2014 SOLVENCY STATEMENT DATED 22/04/14

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 24000

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/11/131 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REDUCE ISSUED CAPITAL 08/06/2011

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 46000

View Document

16/06/1116 June 2011 SOLVENCY STATEMENT DATED 08/06/11

View Document

16/06/1116 June 2011 STATEMENT BY DIRECTORS

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 64000

View Document

13/05/1013 May 2010 SOLVENCY STATEMENT DATED 07/05/10

View Document

13/05/1013 May 2010 STATEMENT BY DIRECTORS

View Document

13/05/1013 May 2010 REDUCE ISSUED CAPITAL 07/05/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 82000

View Document

01/03/101 March 2010 STATEMENT BY DIRECTORS

View Document

01/03/101 March 2010 SOLVENCY STATEMENT DATED 18/02/10

View Document

01/03/101 March 2010 REDUCE ISSUED CAPITAL 18/02/2010

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ANDREW SHERRY

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: G OFFICE CHANGED 05/05/02 6 THE LODGE CHURCH LANE BRAINTREE ESSEX CM7 5RX

View Document

19/11/0119 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 NC INC ALREADY ADJUSTED 01/08/00

View Document

08/09/008 September 2000 � NC 1000/100000 01/08

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: G OFFICE CHANGED 28/06/00 7 SANDWICH CLOSE BRAINTREE ESSEX CM7 5RZ

View Document

02/12/992 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED J.S. HIGHWAY INSPECTIONS LTD. CERTIFICATE ISSUED ON 11/08/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 EXEMPTION FROM APPOINTING AUDITORS 06/09/96

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 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