JRT PROJECT SERVICES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TAYLOR / 01/10/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 12/12/2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JEMMA TAYLOR / 12/12/2008

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM 36 BURNLEYS MILL ROAD GOMERSAL BRADFORD WEST YORKSHIRE BD19 4PQ

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 29/06/2007

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JEMMA TAYLOR / 29/06/2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 11 DUNNOCK AVENUE CLAYTON HEIGHTS BRADFORD WEST YORKSHIRE BD6 3XH

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: G OFFICE CHANGED 07/04/06 C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 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
Recently Viewed
  • QUICK STAR LTD


  • 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