Advanced company searchLink opens in new window

PROJECT J NEWCO NO.39 LIMITED

Company number 06836739

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)
10 Jan 2014 TM02 Termination of appointment of Robert Mellors as a secretary
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
09 Apr 2013 AA Full accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
13 Mar 2012 AA Full accounts made up to 30 June 2011
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH03 Secretary's details changed for Mr Robert Frank Mellors on 25 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
01 Apr 2011 AA Full accounts made up to 30 June 2010
08 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
18 Aug 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
08 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
08 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
27 May 2009 288a Secretary appointed robert frank mellors
27 May 2009 288b Appointment terminated secretary rebecca tylee-birdsall
30 Apr 2009 288a Secretary appointed rebecca louise tylee-birdsall
22 Apr 2009 225 Accounting reference date extended from 31/03/2010 to 30/04/2010
04 Mar 2009 NEWINC Incorporation