SKANSKA J.V. PROJECTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

02/01/252 January 2025 Appointment of Andrew Michael English as a director on 2025-01-01

View Document

10/12/2410 December 2024 Change of details for Skanska Construction Uk Limited as a person with significant control on 2024-12-10

View Document

06/12/246 December 2024 Termination of appointment of Thomas Peter Faulkner as a director on 2024-12-02

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

26/05/2326 May 2023 Appointment of Adam Michael Mcdonald as a director on 2023-05-02

View Document

26/05/2326 May 2023 Termination of appointment of Katrina Mary Dowding as a director on 2023-05-02

View Document

03/04/233 April 2023 Director's details changed for Meliha Duymaz Oludipe on 2023-04-03

View Document

28/03/2328 March 2023 Appointment of Meliha Duymaz Oludipe as a director on 2023-03-22

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED KATRINA MARY DOWDING

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR CRAIG

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR LARS JOHANSSON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR THOMAS PETER FAULKNER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 22/10/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED GREGOR LAWRENCE CRAIG

View Document

07/07/157 July 2015 DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOCKING

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 19/10/2012

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOCKING / 27/10/2011

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED ROGER FRANCIS BAYLISS

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARRA*

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUTNAM

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED PAUL CHANDLER

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS ERIK JOHANSSON / 01/10/2009

View Document

04/11/094 November 2009 CHANGE PERSON AS DIRECTOR

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN PUTNAM / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOCKING / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVO CARRE / 01/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATS WILLIAMSON

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TYDEMAN

View Document

31/10/0831 October 2008 RE SECT 175 22/09/2008

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED WILLIAM JOHN HOCKING

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MATS WILLIAM WILLIAMSON

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MICHAEL COLIN PUTNAM

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FISON

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 9AS

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 £ NC 500001/27600001 09/05/02

View Document

15/05/0215 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 24/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/09/0114 September 2001 S366A DISP HOLDING AGM 10/09/01

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 5 HYDE PARK GATE LONDON SW7 5EW

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 COMPANY NAME CHANGED SKANSKA UK LTD CERTIFICATE ISSUED ON 02/01/01

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/9818 December 1998 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