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)
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
  • GBP 360
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
  • GBP 360
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 360
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 360
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 360
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 360
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 360
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