Advanced company searchLink opens in new window

J3 PROJECTS LTD

Company number 05654971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 19 August 2018
31 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 19 August 2017
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 19 August 2016
07 Sep 2015 AD01 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 September 2015
02 Sep 2015 4.20 Statement of affairs with form 4.19
02 Sep 2015 600 Appointment of a voluntary liquidator
02 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-20
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 50,240
30 Jan 2015 MR01 Registration of charge 056549710004, created on 27 January 2015
10 Jan 2015 MR04 Satisfaction of charge 2 in full
10 Jan 2015 MR04 Satisfaction of charge 056549710003 in full
10 Jan 2015 MR04 Satisfaction of charge 1 in full
07 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240
08 Oct 2014 SH06 Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 240
08 Oct 2014 SH06 Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 240
08 Oct 2014 SH06 Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 240
08 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Oct 2014 SH03 Purchase of own shares.
08 Oct 2014 SH03 Purchase of own shares.
08 Oct 2014 SH03 Purchase of own shares.
14 Aug 2014 TM02 Termination of appointment of Jane Ruth Margerison as a secretary on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Dale Crispin Margerison as a director on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Jane Ruth Margerison as a director on 31 July 2014