JAY KAY CONSULTING LTD
Status | ACTIVE |
Company No. | 07554671 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
JAY KAY CONSULTING LTD is an active private limited company with number 07554671. It was incorporated 13 years, 2 months, 29 days ago, on 07 March 2011. The company address is 32 Ridgdale Street, London, E3 2TW, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Muhammed Junaid Khan
Documents
Change to a person with significant control
Date: 08 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-03
Psc name: Mr Muhammed Junaid Khan
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Address
Type: AD01
New address: 32 Ridgdale Street London E3 2TW
Change date: 2020-02-08
Old address: 19 Coalstore Court 5 Candle Street London E1 4RS
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
Old address: 19 5 Candle Street London E1 4RS England
New address: 19 Coalstore Court 5 Candle Street London E1 4RS
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Muhammed Junaid Khan
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
New address: 19 5 Candle Street London E1 4RS
Old address: 33 Rushout Avenue Harrow Middlesex HA3 0AS
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 07 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-07
Officer name: Mr Muhammed Junaid Khan
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: Tenby Place 102 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BA England
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammed Khan
Change date: 2011-10-11
Documents
Some Companies
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 04270881 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 02750348 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARTHUR ROAD,BIRMINGHAM,B24 9EU
Number: | 08002199 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57 KENILWORTH ROAD,LEAMINGTON SPA,CV32 7TW
Number: | 11460272 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LEADEN CLOSE,DUNMOW,CM6 1SD
Number: | 09052384 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8036,AYR,KA7 1UB
Number: | SL019705 |
Status: | ACTIVE |
Category: | Limited Partnership |