JTC PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Removal of liquidator by court order |
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Removal of liquidator by court order |
13/11/2413 November 2024 | Liquidators' statement of receipts and payments to 2024-07-31 |
10/10/2310 October 2023 | Liquidators' statement of receipts and payments to 2023-07-31 |
21/02/2321 February 2023 | Appointment of a voluntary liquidator |
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 |
09/02/239 February 2023 | Removal of liquidator by court order |
09/02/239 February 2023 | Removal of liquidator by court order |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-09-27 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with updates |
22/06/2122 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 |
21/09/2021 September 2020 | 28/09/19 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
26/06/2026 June 2020 | PREVSHO FROM 29/09/2019 TO 28/09/2019 |
28/09/1928 September 2019 | Annual accounts for year ending 28 Sep 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
28/03/1928 March 2019 | 29/03/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CURREXT FROM 29/03/2019 TO 29/09/2019 |
16/01/1916 January 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
06/11/186 November 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 39 BROWN STREET SALISBURY SP1 2AS |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MERVYN DABNER |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 39 BROWN STREET BROWN STREET SALISBURY WILTSHIRE SP1 2AS ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LONDON HOUSE HIGH STREET TISBURY SALISBURY SP3 6HA |
16/04/1416 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | COMPANY NAME CHANGED MOORE DABNER LIMITED CERTIFICATE ISSUED ON 05/04/13 |
04/04/134 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DABNER / 09/03/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER DABNER / 09/03/2012 |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM GREERS BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5PE UNITED KINGDOM |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, DIRECTOR AINSLEY MOORE |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MOORE |
30/03/1030 March 2010 | 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