J LAST PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
27/07/2327 July 2023 | Application to strike the company off the register |
31/05/2331 May 2023 | Registered office address changed from The Willows Riverside Banwell BS29 6EH England to Ladywell Underhill Kilkhampton Bude EX23 9QP on 2023-05-31 |
13/04/2313 April 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Registered office address changed from The Withies Riverside Banwell North Somerset BS29 6EH to The Willows Riverside Banwell BS29 6EH on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Ronald James Last as a secretary on 2021-10-15 |
13/10/2113 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/09/1730 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMIE RONALD LAST / 31/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/09/1515 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 40 WOODBOROUGH ROAD WINSCOMBE SOMERSET BS25 1AG UNITED KINGDOM |
30/09/1330 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / RONALD JAMES LAST / 01/08/2012 |
21/09/1221 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RONALD LAST / 01/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | ADOPT ARTICLES 22/09/2011 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RONALD LAST / 02/09/2011 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 11 KINGFISHER BUSINESS PARK, ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG UNITED KINGDOM |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RONALD LAST / 30/08/2010 |
15/12/0915 December 2009 | Annual return made up to 30 August 2009 with full list of shareholders |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 37 HITHER GREEN LANE BORDESLEY B98 9BN |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | DIRECTOR RESIGNED |
07/12/077 December 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 37 HITHER GREEN LANE BOLDSLEY B98 9BN |
30/08/0730 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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