JAS PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/05/2416 May 2024 | Change of details for Mr James Andrew Swanston as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Registered office address changed from Old House Farm the Green Guilsborough Northampton NN6 8PT England to 22 Smither Way Bugbrooke Northampton NN7 3PT on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mr James Andrew Swanston on 2024-05-15 |
14/02/2414 February 2024 | Director's details changed for Mr James Andrew Swanston on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from 3 st. Julien Close New Duston Northampton NN5 6QX England to Old House Farm the Green Guilsborough Northampton NN6 8PT on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mr James Andrew Swanston as a person with significant control on 2024-02-14 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
11/01/2211 January 2022 | Change of details for Mr James Andrew Swanston as a person with significant control on 2022-01-10 |
11/01/2211 January 2022 | Registered office address changed from 68 Rushton Road Rothwell Kettering NN14 6HQ England to 3 st. Julien Close New Duston Northampton NN5 6QX on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr James Andrew Swanston on 2022-01-10 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | 18/09/16 STATEMENT OF CAPITAL GBP 100 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
26/10/1526 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVINIA SWANSTON / 01/10/2015 |
12/10/1512 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/12/145 December 2014 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM C/O SJD ACCOUNTANCY KD TOWERR COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SWANSTON / 20/08/2014 |
18/09/1318 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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