JASK 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Director's details changed for Dr Kate Elizabeth Lewis on 2022-09-26

View Document

17/01/2217 January 2022 Director's details changed for Mr James Meirion Lewis on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DR KATE ELIZABETH LEWIS / 01/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 02/10/16 STATEMENT OF CAPITAL GBP 200

View Document

24/11/1624 November 2016 ADOPT ARTICLES 02/10/2016

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH LEWIS / 01/11/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KATE ELIZABETH LEWIS / 01/11/2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KATE ELIZABETH LEWIS / 01/11/2014

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEIRION LEWIS / 26/04/2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEIRION LEWIS / 01/06/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH LEWIS / 15/07/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEIRION LEWIS / 05/03/2010

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LEWIS / 05/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEIRION LEWIS / 05/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH LEWIS / 05/03/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LEWIS

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR JAMES MEIRION LEWIS

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MISS KATE ELIZABETH LEWIS

View Document

07/01/107 January 2010 SECRETARY APPOINTED MISS KATE ELIZABETH LEWIS

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 S386 DISP APP AUDS 07/07/93

View Document

30/07/9330 July 1993 S366A DISP HOLDING AGM 07/07/93

View Document

30/07/9330 July 1993 S252 DISP LAYING ACC 07/07/93

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: 1 PARK CRESCENT PONTYCLUN MID GLAMORGAN CF7 9BR

View Document

14/05/9114 May 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED ANDREW M. LEWIS PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 16/01/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/8819 January 1988 SECRETARY RESIGNED

View Document

29/12/8729 December 1987 CERTIFICATE OF INCORPORATION

View Document

29/12/8729 December 1987 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