JS FINANCIAL CONSULTANCY LIMITED

Newlands 14 Manor Road Newlands 14 Manor Road, Teignmouth, TQ14 9SU, England
StatusACTIVE
Company No.05491107
CategoryPrivate Limited Company
Incorporated25 Jun 2005
Age18 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

JS FINANCIAL CONSULTANCY LIMITED is an active private limited company with number 05491107. It was incorporated 18 years, 11 months, 18 days ago, on 25 June 2005. The company address is Newlands 14 Manor Road Newlands 14 Manor Road, Teignmouth, TQ14 9SU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: Riverview, Huntly Forder Lane Bishopsteignton Teignmouth Devon TQ14 9SL

New address: Newlands 14 Manor Road Bishopsteignton Teignmouth TQ14 9SU

Change date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Janet Reeves

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Reeves

Appointment date: 2015-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-05

Officer name: Andrew James Charles Reeves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Janet Reeves

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew James Charles Reeves

Change date: 2014-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: Bracken House 7 Orleigh Park Newton Abbot Devon TQ12 2TN

Change date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Reeves

Change date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Janet Reeves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Resolution

Date: 23 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 13/07/05 from: 7 orleigh park newton abbot devon TQ12 2TN

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/06/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN LANDSCAPING LIMITED

FIELDHEAD GALLOWSCLOUGH LANE,FRODSHAM,WA6 8LJ

Number:01167138
Status:ACTIVE
Category:Private Limited Company

BC EXTENSIONS LIMITED

FALCON COTTAGE OLD FORGE LANE,DAVENTRY,NN11 3TD

Number:07888672
Status:ACTIVE
Category:Private Limited Company

CLENT HOLDINGS LTD

UVOX HOUSE,BRIDGNORTH,WV15 5BA

Number:11222486
Status:ACTIVE
Category:Private Limited Company

DUNDIVEN LIMITED

226 ECCLESVILLE ROAD,OMAGH,BT78 2HF

Number:NI612804
Status:ACTIVE
Category:Private Limited Company

FULLER TANKERS LTD

SEDBURY WORKS EDMUND ROAD,CHEPSTOW,NP16 7YE

Number:04477086
Status:ACTIVE
Category:Private Limited Company

ISAAC WEALTH LIMITED

8 CATHERINE'S GATE,HAVERFORDWEST,SA61 1NB

Number:08825126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source