Advanced company searchLink opens in new window

PROJECT JACK LIMITED

Company number SC194101

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • GBP 1.00
29 Mar 2018 CAP-SS Solvency Statement dated 29/03/18
29 Mar 2018 SH20 Statement by Directors
29 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
06 Nov 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 October 2017
06 Nov 2017 AP01 Appointment of Mr Robert John Guice as a director on 1 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Paul James Kinley as a director on 31 January 2017
06 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
03 Apr 2017 AD01 Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avant Scotland Alva Alva Clackmannanshire FK12 5NZ on 3 April 2017
07 Feb 2017 MR04 Satisfaction of charge 4 in full
23 Dec 2016 CERTNM Company name changed john rome LIMITED\certificate issued on 23/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
23 Dec 2016 CONNOT Change of name notice
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
10 Dec 2014 AP01 Appointment of Mr John Paul Johnston as a director on 5 December 2014
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100