K & J PROJECT MANAGEMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/12/244 December 2024 Change of details for Mr Jason Miller as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from 28 Chislehurst Road Orpington BR6 0DG England to C/O Esdg Accountancy Ltd 44 Royal Parade Mews London SE3 0TN on 2024-12-04

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Resolutions

View Document

10/10/2410 October 2024 Change of details for Ms Kerri Lewis as a person with significant control on 2019-01-23

View Document

08/10/248 October 2024 Notification of Jason Miller as a person with significant control on 2019-01-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 28 Chislehurst Road Orpington BR6 0DG on 2023-07-31

View Document

25/05/2325 May 2023 Director's details changed for Ms Kerri Lewis on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Ms Kerri Lewis as a person with significant control on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Director's details changed for Ms Kerri Lewis on 2022-05-17

View Document

19/05/2219 May 2022 Change of details for Ms Kerri Lewis as a person with significant control on 2022-05-17

View Document

19/05/2219 May 2022 Director's details changed for Mr Jason Miller on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registered office address changed from 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 COMPANY NAME CHANGED DATAWELL DESIGN LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR JASON MILLER

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRI LEWIS

View Document

22/01/1922 January 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS KERRI LEWIS

View Document

05/02/185 February 2018 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