Active - Proposal to Strike off
Company Information for J D PROJECTS LTD
30 Boundary Road, Hove, East Sussex, BN3 4EF,
|
Company Registration Number
03770739
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
J D PROJECTS LTD | ||
Legal Registered Office | ||
30 Boundary Road Hove East Sussex BN3 4EF Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 03770739 | |
---|---|---|
Company ID Number | 03770739 | |
Date formed | 1999-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-05-31 | |
Account next due | 29/02/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-21 05:43:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J D PROJECTS (MIDLANDS) LTD | 1-3 GREENHILL WIRKSWORTH MATLOCK DERBYSHIRE DE4 4EN | Liquidation | Company formed on the 2016-12-07 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA DUNAJ |
||
JAROSLAW DUNAJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAROSLAW DUNAJ |
Company Secretary | ||
AROUTIOUN KOSTANDOVICH VOSKANIAN |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jaroslaw Dunaj on 2010-05-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 11/05/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | Return made up to 11/05/08; full list of members | |
363s | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 3 MAIN STREET PRICKWILLOW ELY CAMBRIDGESHIRE CB7 4UN | |
CERTNM | COMPANY NAME CHANGED SCHELKOVSKIY FELT (UK) LIMITED CERTIFICATE ISSUED ON 14/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 18 MAGDALENE STREET CAMBRIDGE CAMBRIDGESHIRE CB3 0AF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
ELRES | S366A DISP HOLDING AGM 04/07/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 04/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
ELRES | S386 DISP APP AUDS 04/07/01 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/06/00 | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as J D PROJECTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |