JAB MAJOR PROJECTS LTD.

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1916 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

21/12/1721 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

01/08/131 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

28/08/1228 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1230 March 2012 PREVSHO FROM 31/12/2011 TO 31/03/2011

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN AMANDA JANE BARNES / 22/07/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BARNES / 22/07/2011

View Document

01/04/111 April 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company