About

Registered Number: 04501960
Date of Incorporation: 02/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Isis Close, Long Hanborough, Witney, Oxfordshire, OX29 8JN

 

J D Price Consulting Ltd was registered on 02 August 2002 with its registered office in Witney. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSTLES, Joanna Clare 02 August 2002 14 June 2010 1
PRICE, Julie Shakira 27 July 2008 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Julie 14 June 2010 - 1
PRICE, Jonathan David 02 August 2002 14 June 2010 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
SH01 - Return of Allotment of shares 21 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 August 2013
AA01 - Change of accounting reference date 17 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 20 September 2011
SH08 - Notice of name or other designation of class of shares 01 August 2011
SH01 - Return of Allotment of shares 28 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 05 September 2003
CERTNM - Change of name certificate 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
287 - Change in situation or address of Registered Office 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.