NDJ CONSULTING LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

24/01/2424 January 2024 Application to strike the company off the register

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

26/06/2326 June 2023 Change of details for Neil Donald Jury as a person with significant control on 2023-06-24

View Document

08/06/238 June 2023 Change of details for Neil Donald Jury as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Catherine Francis Elizabeth Jury as a person with significant control on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 2023-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FRANCIS ELIZABETH JURY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DONALD JURY

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O BTG TAX 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCIS ELIZABETH JURY / 24/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD JURY / 24/06/2010

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 10

View Document

23/07/0923 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM CARE OF SHAWS, 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 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