J T PROJECT SERVICES LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1729 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

21/12/1621 December 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT ¬タモ COMPULSORY LIQUIDATION - BROUGHT DOWN DATE 04/10/16

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
CHASE BUREAU ACCOUNTANTS
NO 1 ROYAL TERRACE
SOUTHEND ON SEA
ESSEX
SS1 1EA

View Document

27/10/1527 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/10/158 October 2015 ORDER OF COURT TO WIND UP

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057956970002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057956970001

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY TAYLOR / 26/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 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