JSH PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/09/2124 September 2021 Director's details changed for John Holley on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Dawn Holley on 2021-09-24

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/214 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HOLLEY / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLEY / 25/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

18/10/1818 October 2018 Registered office address changed from , Rear Office, 2nd Floor 87 Whitechapel High Street, London, E1 7QX to 27 Old Gloucester Street London WC1N 3AX on 2018-10-18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

03/05/173 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Registered office address changed from , 2nd Floor 9 Great Newport Street, London, WC2H 7JA to 27 Old Gloucester Street London WC1N 3AX on 2015-09-08

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLEY / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HOLLEY / 02/10/2014

View Document

23/12/1323 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 Registered office address changed from , 44 Brynffordd, Cockett, Swansea, SA1 6RA on 2013-12-02

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 44 BRYNFFORDD COCKETT SWANSEA SA1 6RA

View Document

19/08/1319 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

26/06/1326 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS DAWN HOLLEY

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN HUNTER / 20/08/2010

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1018 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLEY / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/02/099 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 44 BRYNFFORDD TOWNHILL SWANSEA SA1 6RA

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 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