PROJECT J NEWCO NO.39 LIMITED

Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire, England
StatusDISSOLVED
Company No.06836739
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 11 months, 11 days

SUMMARY

PROJECT J NEWCO NO.39 LIMITED is an dissolved private limited company with number 06836739. It was incorporated 15 years, 4 months, 27 days ago, on 04 March 2009 and it was dissolved 4 years, 11 months, 11 days ago, on 20 August 2019. The company address is Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr Michael James Wallace Ashley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mr Michael James Wallace Ashley

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Michael James Wallace Ashley

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Forsey

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

New address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eacotts International Limited

Appointment date: 2016-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron John Olsen

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron John Olsen

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Wallace Ashley

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Mellors

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mellors

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Robert Frank Mellors

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Mr David Michael Forsey

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Mr David Michael Forsey

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-25

Officer name: Mr Robert Frank Mellors

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-25

Officer name: Mr Robert Frank Mellors

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr David Michael Forsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert frank mellors

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca tylee-birdsall

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed rebecca louise tylee-birdsall

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 30/04/2010

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULL CIRCLE TECHNOLOGY SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08281281
Status:ACTIVE
Category:Private Limited Company

MASTERCHARGE LTD

WHADDON GROVE HOUSE,MELKSHAM,SN12 6EL

Number:11556126
Status:ACTIVE
Category:Private Limited Company

PECK'S HOTELS LTD

12 TINNEY DRIVE,TRURO,TR1 1AG

Number:09732981
Status:ACTIVE
Category:Private Limited Company

PRIMACY DAY NURSERY LIMITED

3 PRIMACY ROAD,BANGOR,BT19 7PQ

Number:NI657189
Status:ACTIVE
Category:Private Limited Company

REVOLUTION MAINTENANCE LTD

54 MAIN STREET,PEMBROKE,SA71 4NP

Number:11459626
Status:ACTIVE
Category:Private Limited Company

SUMMER PALACE LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:11393464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source