Advanced company searchLink opens in new window

JNJ CONSULTING LTD

Company number 04352775

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CH03 Secretary's details changed for Kate Elizabeth Grace Joyce on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 15 March 2021
27 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
21 Jan 2019 PSC04 Change of details for Mr Matthew Peter Joyce as a person with significant control on 14 January 2019
10 May 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
21 Dec 2017 PSC04 Change of details for Mrs Kate Elizabeth Grace Joyce as a person with significant control on 1 December 2017
10 Jul 2017 CH01 Director's details changed for Mr Matthew Peter Joyce on 10 July 2017
10 Jul 2017 PSC04 Change of details for Mr Matthew Peter Joyce as a person with significant control on 7 July 2017
10 Jul 2017 CH01 Director's details changed for Mr Matthew Peter Joyce on 7 July 2017
10 Jul 2017 CH03 Secretary's details changed for Kate Elizabeth Grace Joyce on 10 July 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
01 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2