Advanced company searchLink opens in new window

JN CONSULTANCY SERVICES LIMITED

Company number 09512256

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)
27 Apr 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Micro company accounts made up to 30 March 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
21 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 30 March 2019
21 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 May 2019 TM02 Termination of appointment of Leanne Nott as a secretary on 21 May 2019
29 Dec 2018 AA Micro company accounts made up to 30 March 2018
16 Aug 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2018 AA Micro company accounts made up to 30 March 2017
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 AD01 Registered office address changed from 135 Clarendon Road Southampton Hampshire SO16 4GD to 8 Mottisfont Close Southampton SO15 4JH on 16 August 2016
13 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
13 May 2016 AP03 Appointment of Mrs Leanne Nott as a secretary on 1 October 2015
23 Sep 2015 TM01 Termination of appointment of Aleksandr Stackevic as a director on 5 September 2015
23 Sep 2015 AP01 Appointment of John Nott as a director on 4 September 2015
23 Sep 2015 AD01 Registered office address changed from 48 Elizabeth Fry Place London SE18 4LA United Kingdom to 135 Clarendon Road Southampton Hampshire SO16 4GD on 23 September 2015