JAS PROJECT MANAGEMENT LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Change of details for Mr James Andrew Swanston as a person with significant control on 2024-05-15

View Document

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

View Document

16/05/2416 May 2024 Director's details changed for Mr James Andrew Swanston on 2024-05-15

View Document

14/02/2414 February 2024 Director's details changed for Mr James Andrew Swanston on 2024-02-14

View Document

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

View Document

14/02/2414 February 2024 Change of details for Mr James Andrew Swanston as a person with significant control on 2024-02-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

11/01/2211 January 2022 Change of details for Mr James Andrew Swanston as a person with significant control on 2022-01-10

View Document

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

View Document

11/01/2211 January 2022 Director's details changed for Mr James Andrew Swanston on 2022-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 18/09/16 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVINIA SWANSTON / 01/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SWANSTON / 20/08/2014

View Document

18/09/1318 September 2013 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