JSN BUSINESS CONSULTANCY LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

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

View Accounts

26/07/1826 July 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

20/05/1820 May 2018 DIRECTOR APPOINTED MRS RUPAL BODARA

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR BODARA

View Document

28/04/1828 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYKUMAR BODARA

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 20 GAYTON ROAD HARROW MIDDLESEX HA1 2HB ENGLAND

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

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

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM FLAT C 5 WEMBLEY HILL ROAD WEMBLEY HA9 8AF

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIJAYKUMAR KUMAR BODARA / 07/06/2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR RAKHOLIYA

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

16/02/1516 February 2015 Annual return made up to 29 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

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

View Accounts

29/07/1329 July 2013 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