Advanced company searchLink opens in new window

J & A CONSULTANCY LTD

Company number 10099934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Jun 2021 AP01 Appointment of Mr Jordon Ashley Fox as a director on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of Danielle Louise Fox as a director on 2 June 2021
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
12 Nov 2018 TM01 Termination of appointment of Jordon Ashley Fox as a director on 12 November 2018
12 Nov 2018 AP01 Appointment of Mrs Danielle Louise Fox as a director on 12 November 2018
12 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
05 Sep 2017 AP01 Appointment of Mr Jordon Ashley Fox as a director on 22 August 2017
04 Sep 2017 TM01 Termination of appointment of Danielle Louise Fox as a director on 22 August 2017
06 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
05 Jul 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016
04 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-04
  • GBP 1