J D PROJECTS LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW DUNAJ / 11/05/2010

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED
SCHELKOVSKIY FELT (UK) LIMITED
CERTIFICATE ISSUED ON 14/12/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM:
3 MAIN STREET
PRICKWILLOW
ELY
CAMBRIDGESHIRE CB7 4UN

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
18 MAGDALENE STREET
CAMBRIDGE
CAMBRIDGESHIRE CB3 0AF

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 S366A DISP HOLDING AGM 04/07/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 S366A DISP HOLDING AGM 04/07/01

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/07/0117 July 2001 S386 DISP APP AUDS 04/07/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 EXEMPTION FROM APPOINTING AUDITORS 22/06/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 EXEMPTION FROM APPOINTING AUDITORS 22/06/00

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 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