JE PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

08/08/258 August 2025 NewTermination of appointment of Jann Lillian Singh as a director on 2025-08-08

View Document

08/08/258 August 2025 NewCessation of Jann Lillian Singh as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from 1a Old Dean Bovingdon Hemel Hempstead HP3 0EU England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-08

View Document

08/08/258 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-08

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 SAIL ADDRESS CREATED

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS APPROVED 31/01/2017

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT ENGLAND

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED JANN LILLIAN SINGH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MR DARREN SYMES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EARDLEY

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 18 HIGH STREET BIDDULPH STOKE-ON-TRENT ST8 6AP UNITED KINGDOM

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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