Advanced company searchLink opens in new window

JAYGEE CONSULTANCY LIMITED

Company number 10557374

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)
26 Jan 2024 AA01 Previous accounting period shortened from 28 January 2023 to 27 January 2023
26 Jan 2024 AA Micro company accounts made up to 31 January 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
27 Oct 2023 AA01 Previous accounting period shortened from 29 January 2023 to 28 January 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Jason Scott Grundman on 1 January 2023
10 Jan 2023 PSC04 Change of details for Mr Jason Scott Grundman as a person with significant control on 1 January 2023
04 Jan 2023 AA Micro company accounts made up to 31 January 2022
28 Oct 2022 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
14 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Sep 2019 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 31 Woodlands Road London Hertfordshire WD23 2LS on 2 September 2019
13 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
03 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Jun 2018 AD01 Registered office address changed from Unit H Ver House London Road Markyate Herts AL3 8JP United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 26 June 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
02 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
02 Feb 2018 PSC04 Change of details for Mr Jason Scott Grundman as a person with significant control on 10 January 2018
01 Feb 2018 PSC04 Change of details for Mr Jason Scott Grundman as a person with significant control on 19 January 2017