P & JAN CONSULTING LIMITED - LOUGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-09-15 View Report
Accounts. Change account reference date company previous extended. 2021-09-13 View Report
Gazette. Gazette notice voluntary. 2021-09-07 View Report
Dissolution. Dissolution application strike off company. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Mortgage. Charge number: 1. 2021-02-11 View Report
Mortgage. Charge number: 2. 2021-02-11 View Report
Mortgage. Charge number: 3. 2021-02-11 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Persons with significant control. Psc name: Nicholsons Properties Limited. Notification date: 2019-10-18. 2020-03-13 View Report
Persons with significant control. Cessation date: 2019-10-18. Psc name: Peter Nicholson. 2020-03-13 View Report
Persons with significant control. Psc name: Janice Ann Nicholson. Cessation date: 2019-10-18. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-03-09 View Report
Accounts. Accounts type micro entity. 2018-09-19 View Report
Officers. Termination date: 2018-07-24. Officer name: Marc Stuart Nicholson. 2018-07-24 View Report
Officers. Officer name: Janice Ann Nicholson. Termination date: 2018-07-24. 2018-07-24 View Report
Officers. Termination date: 2018-07-24. Officer name: Pippa Kelman. 2018-07-24 View Report
Address. Old address: 10-12 High Street Barnes London SW13 9LW England. Change date: 2018-05-21. New address: 21 Durnell Way Loughton IG10 1TG. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Address. Change date: 2018-02-08. Old address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom. New address: 10-12 High Street Barnes London SW13 9LW. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Accounts. Change account reference date company previous shortened. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Address. New address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG. Change date: 2016-04-12. Old address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE. 2016-04-12 View Report
Officers. Officer name: a J Company Formations Limited. Termination date: 2016-04-05. 2016-04-12 View Report
Officers. Change date: 2016-04-05. Officer name: Mr Peter Nicholson. 2016-04-12 View Report
Officers. Officer name: Mr Marc Stuart Nicholson. Appointment date: 2016-04-05. 2016-04-12 View Report
Officers. Appointment date: 2016-04-05. Officer name: Mrs Pippa Kelman. 2016-04-12 View Report
Officers. Officer name: Mrs Janice Ann Nicholson. Appointment date: 2016-04-05. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Officers. Officer name: A J Company Formations Limited. 2013-02-18 View Report
Officers. Officer name: Janice Nicholson. 2013-02-18 View Report
Address. Change date: 2013-02-18. Old address: Jackson House Station Road Chingford London E4 7BU United Kingdom. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Address. Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX. Change date: 2011-12-09. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type total exemption small. 2010-11-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-05-14 View Report