JAN TECH PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mrs Janet Thompson on 2025-03-13

View Document

14/03/2514 March 2025 Director's details changed for Mr Paul Francis Thompson on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mrs Janet Thompson as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Paul Francis Thompson as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 2025-03-13

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET THOMPSON / 24/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS THOMPSON / 24/07/2020

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS THOMPSON / 17/01/2018

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES FY8 5FT ENGLAND

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 14 BROUGHTON WAY WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5QN

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1324 July 2013 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