JT TECHNICAL PROJECTS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

28/11/2328 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-05-03 with updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from 2 Limekiln Way Buxton SK17 9GH United Kingdom to Unit 1 1 Arden Court Areden Road Alcester B49 6HN on 2022-01-11

View Document

20/12/2120 December 2021 Change of details for Mrs Jennifer Towell as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Jonathan Mark Towell on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 2 Limekiln Way Buxton SK17 9GH on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Jonathan Mark Towell as a person with significant control on 2021-12-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOWELL

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK TOWELL

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK TOWELL / 08/03/2019

View Document

07/03/197 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 88 LOCKETT ROAD WIDNES WA8 6TA UNITED KINGDOM

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JONATHAN MARK TOWELL

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information