A & J PROJECTS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Bona Vacantia disclaimer

View Document

29/11/2429 November 2024 Bona Vacantia disclaimer

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HEALD

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW LAWLOR / 25/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW LAWLOR / 25/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEALD / 25/09/2010

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED
13/10/04

View Document

27/10/0427 October 2004 ￯﾿ᄑ NC 2000/3000
13/10/0

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 S80A AUTH TO ALLOT SEC 01/05/03

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
C/O NORTH WEST REGISTRATION
SERVICES 9 ABBEY SQUARE
CHESTER
CHESHIRE CH1 2HU

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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