JS PROJECTS LTD

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 Registered office address changed from 1 Britland Estate Northbourne Road Eastbourne BN2 2PW England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2025-03-10

View Document

18/02/2518 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Accounts

16/07/2416 July 2024 Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England to 1 Britland Estate Northbourne Road Eastbourne BN2 2PW on 2024-07-16

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 39 YORK ROAD SOUTHWARK LONDON SE1 7NJ

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

18/09/1918 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/01/1711 January 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

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED VERTICE-JSP LTD CERTIFICATE ISSUED ON 05/01/16

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARC PRESTON

View Document

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

View Accounts

30/07/1530 July 2015 COMPANY NAME CHANGED J. S. PROJECTS LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MARC ASHLEY PRESTON

View Document

12/03/1512 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAXTON

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR STEVE PAXTON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHAPMAN / 12/03/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CARTON

View Document

12/03/1012 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR STUART BERLINER

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BINGHAM

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTON

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY APPOINTED TERENCE CHAPMAN

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

17/08/0917 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 17/08/09

View Document

17/08/0917 August 2009 SOLVENCY STATEMENT DATED 12/08/09

View Document

17/08/0917 August 2009 STATEMENT BY DIRECTORS

View Document

17/08/0917 August 2009 REDUCE ISSUED CAPITAL 12/08/2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

05/03/045 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 £ NC 30000/50000 31/03/02

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/96

View Document

02/07/962 July 1996 £ NC 10000/30000 09/03/

View Document

02/07/962 July 1996 NC INC ALREADY ADJUSTED 09/03/96

View Document

01/05/961 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 ALTER MEM AND ARTS 08/03/96

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 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