Download leads from Nexok and grow your business. Find out more

J C D Consultants Limited

Documents

Total Documents46
Total Pages176

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off
17 May 2005First Gazette notice for voluntary strike-off
4 April 2005Application for striking-off
26 July 2004Return made up to 31/07/04; full list of members
8 June 2004Total exemption full accounts made up to 31 July 2003
25 May 2004Total exemption full accounts made up to 29 February 2004
16 March 2004Accounting reference date shortened from 31/07/04 to 29/02/04
16 March 2004Registered office changed on 16/03/04 from: nightingale cottage rotherwick hook hampshire RG27 9DB
6 March 2004Director's particulars changed
31 August 2003Return made up to 31/07/03; full list of members
11 March 2003Total exemption full accounts made up to 31 July 2002
4 March 2003Registered office changed on 04/03/03 from: 11 ramsdell road elvetham heath fleet hampshire GU51 1DB
5 September 2002Director's particulars changed
3 April 2002Auditor's resignation
18 March 2002Total exemption small company accounts made up to 31 July 2001
10 September 2001Return made up to 31/07/01; full list of members
9 March 2001Accounts for a small company made up to 31 July 2000
4 January 2001Registered office changed on 04/01/01 from: 12 gadd close wokingham berkshire RG40 5PQ
4 January 2001Secretary's particulars changed
16 August 2000Return made up to 31/07/00; full list of members
18 May 2000Full accounts made up to 31 July 1999
16 April 2000Secretary's particulars changed
16 April 2000Registered office changed on 16/04/00 from: 11 twycross road wokingham berkshire RG40 5PE
16 April 2000Director's particulars changed
8 September 1999Registered office changed on 08/09/99 from: 11 twycross road wokingham berkshire RG40 5PE
6 September 1999Registered office changed on 06/09/99 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ
6 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/99
10 August 1999Return made up to 31/07/99; full list of members
8 April 1999Full accounts made up to 31 July 1998
22 September 1998New secretary appointed
22 September 1998Secretary resigned
19 August 1998Return made up to 31/07/98; no change of members
23 January 1998Director's particulars changed
6 January 1998Full accounts made up to 31 July 1997
1 September 1997Return made up to 31/07/97; no change of members
21 May 1997Full accounts made up to 31 July 1996
27 March 1997Registered office changed on 27/03/97 from: buckingham house buckingham street ayelsbury buckinghamshire HP20 2LA
18 October 1996Director's particulars changed
3 September 1996Return made up to 01/08/96; full list of members
27 November 1995Registered office changed on 27/11/95 from: ditton farm cottage ditton park road datchet slough SL3 7HZ
8 September 1995Director resigned
8 September 1995New secretary appointed
8 September 1995New director appointed
8 September 1995Secretary resigned
4 September 1995Accounting reference date notified as 31/07
1 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing