Advanced company searchLink opens in new window

JULIE JONES CONSULTANCY LTD

Company number 09573758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
03 Oct 2022 AA Micro company accounts made up to 30 April 2022
30 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
24 May 2018 AD01 Registered office address changed from 102 Albert Road Southsea Portsmouth PO5 2SN England to 73 st. Ronans Road Southsea PO4 0PP on 24 May 2018
14 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
03 Dec 2015 AP01 Appointment of Mr Mark William Pickering as a director on 3 December 2015
01 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
27 Nov 2015 CERTNM Company name changed successful in business LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26