JJC CONSULTANTS (LONDON) LTD

C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England
StatusACTIVE
Company No.11298024
CategoryPrivate Limited Company
Incorporated07 Apr 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

JJC CONSULTANTS (LONDON) LTD is an active private limited company with number 11298024. It was incorporated 6 years, 3 months, 1 day ago, on 07 April 2018. The company address is C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England.



Company Fillings

Gazette filings brought up to date

Date: 09 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England

New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr John James Collins

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr John James Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

Old address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England

New address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr John James Collins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112980240001

Charge creation date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England

New address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr John James Collins

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr John James Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton -on-Tees TS17 6EN England

New address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Collins

Notification date: 2018-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

Old address: 162 Crondall Court St. John's Estate London N1 6JL United Kingdom

New address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton -on-Tees TS17 6EN

Documents

View document PDF

Incorporation company

Date: 07 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN RODGERS LIMITED

DIXI HOUSE,MILTON KEYNES,MK8 0AJ

Number:01774606
Status:ACTIVE
Category:Private Limited Company

D & D CONSULTANCY LIMITED

6 WESTLANDS ROAD,BIRMINGHAM,B13 9RH

Number:05721695
Status:ACTIVE
Category:Private Limited Company

G.D.L. ELECTRICAL SERVICES LIMITED

41 LITTLE GREEN LANE,SURREY,KT16 9PN

Number:05566796
Status:ACTIVE
Category:Private Limited Company

INTIME SURGICAL SERVICES LTD

28 CHESTER ROAD,WHITCHURCH,SY13 1ND

Number:09941414
Status:ACTIVE
Category:Private Limited Company

LOVE A SNACK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11723859
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY CONSULTING SERVICES LIMITED

POLSCOE TACHBROOK ROAD,LEAMINGTON SPA,CV31 3DD

Number:09654496
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