JTL SPECIAL 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
03/06/253 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Change of share class name or designation

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/2121 May 2021 BUY BACK THE SHARE CAPITAL 20 ORDINARY SHARES 29/03/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR HUGH JOHN SKIVINGTON / 09/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN SKIVINGTON / 09/04/2021

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR SHAUN KEERS

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111202690001

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

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

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

08/12/208 December 2020 18/11/20 STATEMENT OF CAPITAL GBP 101

View Document

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

View Document

20/08/2020 August 2020 CESSATION OF SHAUN KEERS AS A PSC

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR HUGH JOHN SKIVINGTON / 19/08/2020

View Document

29/07/2029 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN KEERS / 19/11/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

26/09/1826 September 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

20/12/1720 December 2017 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