About

Registered Number: 05048864
Date of Incorporation: 19/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 Hillshaw Park Way, Ripon, North Yorkshire, HG4 1JU

 

Jalickar Consultants Ltd was registered on 19 February 2004 with its registered office in North Yorkshire. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REMNANT, Linda Margaret 19 February 2004 - 1
DESCHEPPER, Jim Patrick 01 April 2013 24 October 2018 1
REMNANT, Jason 11 March 2005 15 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BUTLER & GEE INCORPORATION SERVICES LIMITED 19 February 2004 05 March 2007 1
BUTLER & GEE MANAGEMENT LIMITED 05 March 2007 01 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 06 July 2020
PSC04 - N/A 06 July 2020
PSC01 - N/A 06 July 2020
PSC04 - N/A 29 March 2020
CS01 - N/A 29 March 2020
TM02 - Termination of appointment of secretary 29 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 24 October 2018
RP04CS01 - N/A 08 May 2018
SH01 - Return of Allotment of shares 29 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 21 October 2015
RP04 - N/A 05 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 26 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 April 2008
AAMD - Amended Accounts 23 January 2008
363s - Annual Return 15 January 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 20 December 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.