About

Registered Number: 03819153
Date of Incorporation: 03/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Silvertrees, Verwood Road, Woodlands, Wimborne, Dorset, BH21 8LJ

 

Jra Consulting Services Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Thompson, Meryl Anne, Thompson, Kerry Ian, Giardell, George, Mcguire, Kevin Gerard, Patalano, Michael for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Kerry Ian 03 August 1999 - 1
GIARDELL, George 06 September 1999 01 August 2009 1
MCGUIRE, Kevin Gerard 06 September 1999 28 February 2002 1
PATALANO, Michael 06 September 1999 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Meryl Anne 03 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 03 August 2018
PSC01 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 19 August 2002
225 - Change of Accounting Reference Date 19 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.