THE JAMII PROJECT

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-07-30

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-05-02 with no updates

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-06

View Document

06/08/236 August 2023 Annual accounts for year ending 06 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEBDITCH

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARRIS

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 105 BEXHILL ROAD BROCKLEY LONDON SE4 1SH

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/04/1728 April 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

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

02/05/162 May 2016 02/05/16 NO MEMBER LIST

View Document

07/04/167 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA BRADLEY

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

28/07/1528 July 2015 07/07/15 NO MEMBER LIST

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA REDDING

View Document

08/07/148 July 2014 STATEMENT OF FACT - NAME CORRECTION FROM THE JAMIL PROJECT TO THE JAMII PROJECT

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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