J & M PROJECTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

11/03/2511 March 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-10

View Document

20/01/2320 January 2023 Registered office address changed from Apartment 1 Pipewell Court 16 Daventry Road Dunchurch Rugby CV22 6NS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Statement of affairs

View Document

20/01/2320 January 2023 Resolutions

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Apartment 1 Pipewell Court 16 Daventry Road Dunchurch Rugby CV22 6NS on 2021-11-04

View Document

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

View Accounts

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MARK SEAN FRASER / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEAN FRASER / 22/04/2020

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUANA ROCHELLE FRASER

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SEAN FRASER

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEAN FRASER / 03/02/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEAN FRASER / 22/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1514 March 2015 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