JANE JAMES'S CONSULTANCY LIMITED

Adams & Moore House Adams & Moore House, Dartford, DA1 2AG, Kent, United Kingdom
StatusACTIVE
Company No.08812042
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

JANE JAMES'S CONSULTANCY LIMITED is an active private limited company with number 08812042. It was incorporated 10 years, 5 months, 4 days ago, on 12 December 2013. The company address is Adams & Moore House Adams & Moore House, Dartford, DA1 2AG, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janie Leigh James

Change date: 2023-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

New address: Adams & Moore House Instone Road Dartford Kent DA1 2AG

Old address: Suite 2 Rutland House Masons Hill Bromley Kent BR2 9JG England

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mrs Janie Leigh James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janie Leigh James

Change date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mrs Janie Leigh James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: Suite 2 Rutland House Masons Hill Bromley Kent BR2 9JG

Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mrs Janie Leigh James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA

Old address: Northside House Tweedy Road Bromley BR1 3WA England

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: Northside House Tweedy Road Bromley BR1 3WA

Old address: Leonard House 1st Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ

Change date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGROFRESH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11298237
Status:ACTIVE
Category:Private Limited Company

ASPIRE SOFTWARE SOLUTIONS LTD

STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:09273598
Status:ACTIVE
Category:Private Limited Company

HYDK LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11929474
Status:ACTIVE
Category:Private Limited Company

LAWSON CAPITAL FINANCE LIMITED

FLAT 1,LONDON,SW10 9UZ

Number:09613882
Status:ACTIVE
Category:Private Limited Company

MIDLAND OPTICAL LAB LIMITED

2 MARKET APPROACH,TELFORD,TF1 1BW

Number:07578748
Status:ACTIVE
Category:Private Limited Company

THE SURREY HILLS DISTILLING COMPANY LTD

SILENT POOL DISTILLERY,ALBURY,GU5 9BW

Number:08467815
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