CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th July 2022. New Address: 291 Cambridge Heath Road London E2 9HA. Previous address: 291 291 Railway Arches Cambridge Heath Road London E2 9HA England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2022. New Address: 291 291 Railway Arches Cambridge Heath Road London E2 9HA. Previous address: 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 291 Railway Arches, Cambridge Heath Road London E2 9HA. Previous address: 962 Eastern Avenue Ilford Essex IG2 7JD England
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2017. New Address: 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW. Previous address: 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
9th January 2016 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 18th, August 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jng property consultants LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD at an unknown date
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2015
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 100.00 GBP
capital
|
|