CJM PROJECT CONTROL SERVICES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/10/1526 October 2015 CURRSHO FROM 30/03/2015 TO 31/08/2014

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Accounts

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MCLEOD / 18/12/2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 40 CANNING STREET HEBBURN TYNE AND WEAR NE31 2UE

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET MCLEOD / 18/12/2012

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN MCLEOD

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MCLEOD / 20/09/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

06/06/086 June 2008 PREVEXT FROM 30/09/2007 TO 30/03/2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 22 JUTLAND AVENUE HEBBURN TYNE & WEAR NE31 1QP

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 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