J CONSULTING LTD

Ian Richards & Co Office 23 Ian Richards & Co Office 23, Leeds, LS4 2PU, England
StatusACTIVE
Company No.07268792
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

J CONSULTING LTD is an active private limited company with number 07268792. It was incorporated 13 years, 11 months, 19 days ago, on 01 June 2010. The company address is Ian Richards & Co Office 23 Ian Richards & Co Office 23, Leeds, LS4 2PU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 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: 31 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2022

Action Date: 13 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-13

New address: Ian Richards & Co Office 23 Burley Hill Trading Estate Leeds LS4 2PU

Old address: PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2022

Action Date: 13 Aug 2022

Category: Address

Type: AD01

New address: PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU

Old address: C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX England

Change date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: C/O Ian Richards & Co Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB

New address: C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX

Change date: 2020-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-23

Charge number: 072687920002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: Lower Ground Floor 14 Woodhouse Square Leeds Yorkshire LS3 1AQ

New address: C/O Ian Richards & Co Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

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: 08 Aug 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 04 Sep 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

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: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hazel Potts

Change date: 2011-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: , 55 Great George Street, Leeds, West Yorkshire, LS1 3BB, England

Change date: 2011-03-22

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Morgan

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Potts

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 28 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-28

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAM AND CO LTD

38 GAINSBOROUGH GROVE,NEWCASTLE UPON TYNE,NE4 5PH

Number:08122590
Status:ACTIVE
Category:Private Limited Company

AVIATOURS LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:00575704
Status:ACTIVE
Category:Private Limited Company

D A S BUILDING SERVICES LIMITED

8 MOSS BOWER ROAD,CHESHIRE,SK11 7XJ

Number:04361629
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 254 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03576052
Status:ACTIVE
Category:Private Limited Company

NORRIS DESIGN CONSULTANCY LTD

161 KINGS ACRE ROAD,HEREFORD,HR4 0SP

Number:10202542
Status:ACTIVE
Category:Private Limited Company

PROJEKT 313 LTD

7 ABBEY SQUARE,CHESTER,CH1 2HU

Number:07765892
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