JT PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF SOUTH GLAMORGAN CF11 0SN

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID THOMAS

View Document

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/08/1614 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY HELEN THOMAS

View Document

15/06/1215 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID THOMAS / 31/12/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM C/O CAPITAL LAW COMMERCIAL LLP ONE CASPIAN POINT CASPIAN WAY CARDIFF SOUTH GLAMORGAN CF104DQ

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED THE MEIO GROUP LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/06/068 June 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


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