- Company Overview for JNJ CONSULTING LTD (04352775)
- Filing history for JNJ CONSULTING LTD (04352775)
- People for JNJ CONSULTING LTD (04352775)
- More for JNJ CONSULTING LTD (04352775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | AD02 | Register inspection address has been changed to 6 Newbury Street Wantage Oxfordshire OX12 8BS | |
19 Aug 2015 | AD01 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 19 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Matthew Peter Joyce on 8 February 2010 | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
29 May 2008 | RESOLUTIONS |
Resolutions
|
|
29 May 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
21 Jan 2008 | 363a | Return made up to 14/01/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: springhill cottage plum lane shipton under wychwood oxfordshire OX7 6DZ | |
20 Feb 2007 | 363s | Return made up to 14/01/07; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |