JSJ PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/02/242 February 2024 | Appointment of Sophie Antonia Bass as a director on 2023-11-01 |
02/02/242 February 2024 | Appointment of Jason Charles Gordon Bass as a director on 2023-11-01 |
02/02/242 February 2024 | Appointment of Jessica Louise Bass as a director on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/09/2019 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/08/1630 August 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 38 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
24/10/1224 October 2012 | 24/10/12 STATEMENT OF CAPITAL GBP 22 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT 4 SAM BROWN INDUSTRIAL UNIT DOG & GUN LANE WHETSGTONE LEICESTERSHIRE LE8 3LJ |
09/12/099 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BASS / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BASS / 01/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/07/0913 July 2009 | DIRECTOR APPOINTED DEBORAH ANN BASS |
02/12/082 December 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/01/0527 January 2005 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 14 EMPEROR WAY WHETSTONE LEICESTER LE8 6ZR |
17/01/0517 January 2005 | NEW SECRETARY APPOINTED |
22/12/0422 December 2004 | SECRETARY RESIGNED |
22/12/0422 December 2004 | SECRETARY RESIGNED |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: CLAYMORE HOUSE CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ |
23/11/0423 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
09/11/049 November 2004 | SECRETARY'S PARTICULARS CHANGED |
17/09/0417 September 2004 | LOCATION OF REGISTER OF MEMBERS |
17/09/0417 September 2004 | LOCATION OF DEBENTURE REGISTER |
06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
22/11/0022 November 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: C/O LINE ONE LIMITED ANKER COURT BONEHILL ROAD TAMWORTH B78 3HP |
18/04/0018 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
05/11/995 November 1999 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
02/11/992 November 1999 | DIRECTOR RESIGNED |
03/11/983 November 1998 | NEW DIRECTOR APPOINTED |
21/10/9821 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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