- Company Overview for J3 PROJECTS LTD (05654971)
- Filing history for J3 PROJECTS LTD (05654971)
- People for J3 PROJECTS LTD (05654971)
- Charges for J3 PROJECTS LTD (05654971)
- Insolvency for J3 PROJECTS LTD (05654971)
- More for J3 PROJECTS LTD (05654971)
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) |
---|---|---|---|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
02 Oct 2013 | CH01 | Director's details changed for Neil Maginnis-Jones on 30 September 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Josephine Ann Maginnis-Jones on 30 September 2013 | |
20 Sep 2013 | MR01 | Registration of charge 056549710003 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
17 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Donald Malcolm Robertson on 15 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Julie Ann Robertson on 15 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Josephine Ann Maginnis-Jones on 15 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Dale Crispin Margerison on 15 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Neil Maginnis-Jones on 15 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Jane Ruth Margerison on 15 December 2010 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |