Advanced company searchLink opens in new window

JPM CONSULTANTS LIMITED

Company number 05280226

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 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
18 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
20 May 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 CH01 Director's details changed for Mr John Richard William Jones on 27 November 2013
27 Nov 2013 AD01 Registered office address changed from 41 Weavers Green Northallerton North Yorkshire DL7 8FL England on 27 November 2013
09 Jul 2013 AD01 Registered office address changed from the Coach House Riding Mill Northumberland NE44 6AU United Kingdom on 9 July 2013
26 Mar 2013 AD01 Registered office address changed from 3B Stocksfield Hall Stocksfield Northumberland NE43 7TN on 26 March 2013