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

JLF Consulting Ltd

Documents

Total Documents50
Total Pages152

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off
15 May 2012Final Gazette dissolved via voluntary strike-off
31 January 2012First Gazette notice for voluntary strike-off
31 January 2012First Gazette notice for voluntary strike-off
20 July 2011Voluntary strike-off action has been suspended
20 July 2011Voluntary strike-off action has been suspended
12 July 2011First Gazette notice for voluntary strike-off
12 July 2011First Gazette notice for voluntary strike-off
4 July 2011Application to strike the company off the register
4 July 2011Application to strike the company off the register
25 May 2011Total exemption small company accounts made up to 30 April 2011
25 May 2011Total exemption small company accounts made up to 30 April 2011
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
3 September 2010Total exemption small company accounts made up to 30 April 2010
3 September 2010Total exemption small company accounts made up to 30 April 2010
12 April 2010Director's details changed for Mr Jake Lloyd Frew on 12 April 2010
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
12 April 2010Director's details changed for Mr Jake Lloyd Frew on 12 April 2010
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
10 October 2009Total exemption small company accounts made up to 30 April 2009
10 October 2009Total exemption small company accounts made up to 30 April 2009
7 April 2009Return made up to 07/04/09; full list of members
7 April 2009Return made up to 07/04/09; full list of members
13 October 2008Director's Change of Particulars / jake frew / 01/08/2008 /
13 October 2008Director's change of particulars / jake frew / 01/08/2008
6 October 2008Registered office changed on 06/10/2008 from 2 annies wharf loughborough leicestershire LE11 1LD
6 October 2008Registered office changed on 06/10/2008 from 2 annies wharf loughborough leicestershire LE11 1LD
5 August 2008Total exemption small company accounts made up to 30 April 2008
5 August 2008Total exemption small company accounts made up to 30 April 2008
8 May 2008Return made up to 07/04/08; full list of members
8 May 2008Return made up to 07/04/08; full list of members
8 April 2008Director's Change of Particulars / jake frew / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: 20 villency court, now: forest road; Area was: 62 nottingham road, now: ; Post Code was: LE11 1EB, now: LE11 3NR; Country was: , now: united kingdom
8 April 2008Director's change of particulars / jake frew / 07/04/2008
9 August 2007Total exemption small company accounts made up to 30 April 2007
9 August 2007Total exemption small company accounts made up to 30 April 2007
15 May 2007Return made up to 27/04/07; full list of members
15 May 2007Ad 27/04/06--------- £ si 2@1=2
15 May 2007Return made up to 27/04/07; full list of members
15 May 2007Ad 27/04/06--------- £ si 2@1=2
15 May 2007Director's particulars changed
15 May 2007Secretary's particulars changed
15 May 2007Secretary's particulars changed
15 May 2007Director's particulars changed
28 April 2006Secretary's particulars changed
28 April 2006Secretary's particulars changed
27 April 2006Incorporation
27 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing