JTC PROJECTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Removal of liquidator by court order

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Removal of liquidator by court order

View Document

13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-07-31

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-07-31

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16

View Document

09/02/239 February 2023 Removal of liquidator by court order

View Document

09/02/239 February 2023 Removal of liquidator by court order

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-09-27

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

21/09/2021 September 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/03/1928 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CURREXT FROM 29/03/2019 TO 29/09/2019

View Document

16/01/1916 January 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

06/11/186 November 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 39 BROWN STREET SALISBURY SP1 2AS

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN DABNER

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 39 BROWN STREET BROWN STREET SALISBURY WILTSHIRE SP1 2AS ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LONDON HOUSE HIGH STREET TISBURY SALISBURY SP3 6HA

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 COMPANY NAME CHANGED MOORE DABNER LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DABNER / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER DABNER / 09/03/2012

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM GREERS BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5PE UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR AINSLEY MOORE

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MOORE

View Document

30/03/1030 March 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