Advanced company searchLink opens in new window

JSJ PROJECTS LIMITED

Company number 03653651

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)
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 October 2012
  • GBP 22
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Apr 2010 AD01 Registered office address changed from Unit 4 Sam Brown Industrial Unit Dog & Gun Lane Whetsgtone Leicestershire LE8 3LJ on 28 April 2010
09 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Deborah Ann Bass on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Clive Bass on 1 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jul 2009 288a Director appointed deborah ann bass
02 Dec 2008 363a Return made up to 21/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Nov 2007 363a Return made up to 21/10/07; full list of members
07 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
13 Nov 2006 363a Return made up to 21/10/06; full list of members
20 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
10 Jan 2006 363s Return made up to 21/10/05; full list of members
25 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
27 Jan 2005 287 Registered office changed on 27/01/05 from: 14 emperor way whetstone leicester LE8 6ZR
17 Jan 2005 288a New secretary appointed
22 Dec 2004 287 Registered office changed on 22/12/04 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ