Company Information for IJM PROJECT MANAGEMENT LTD
9 PRIDE VIEW, STONE CROSS, PEVENSEY, EAST SUSSEX, BN24 5GF,
|
Company Registration Number
04069068
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IJM PROJECT MANAGEMENT LTD | |
Legal Registered Office | |
9 PRIDE VIEW STONE CROSS PEVENSEY EAST SUSSEX BN24 5GF Other companies in BN24 | |
Company Number | 04069068 | |
---|---|---|
Company ID Number | 04069068 | |
Date formed | 2000-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-05 17:35:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON MANCEY |
||
IAN JAMES MANCEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON MANCEY |
Company Secretary | ||
TCA COMPANY FORMATIONS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sharon Mancey as company secretary on 2011-12-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THE CONTRACTORS ACCOUNTANT LTD on 2011-12-30 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THE CONTRACTORS ACCOUNTANT LTD | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian James Mancey on 2010-09-06 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THE CONTRACTORS ACCOUNTANT LTD on 2010-09-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | Return made up to 06/09/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW | |
CERTNM | COMPANY NAME CHANGED MAGESTIC COMPANY LIMITED CERTIFICATE ISSUED ON 27/10/00 | |
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 | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2013-09-30 | £ 17,533 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 19,148 |
Creditors Due Within One Year | 2012-09-30 | £ 19,148 |
Creditors Due Within One Year | 2011-09-30 | £ 22,423 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Provisions For Liabilities Charges | 2012-09-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IJM PROJECT MANAGEMENT LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 38,237 |
Cash Bank In Hand | 2012-09-30 | £ 27,439 |
Cash Bank In Hand | 2012-09-30 | £ 27,439 |
Cash Bank In Hand | 2011-09-30 | £ 23,955 |
Current Assets | 2013-09-30 | £ 50,510 |
Current Assets | 2012-09-30 | £ 39,602 |
Current Assets | 2012-09-30 | £ 39,602 |
Current Assets | 2011-09-30 | £ 48,423 |
Debtors | 2013-09-30 | £ 12,273 |
Debtors | 2012-09-30 | £ 12,163 |
Debtors | 2012-09-30 | £ 12,163 |
Debtors | 2011-09-30 | £ 24,468 |
Shareholder Funds | 2013-09-30 | £ 34,748 |
Shareholder Funds | 2012-09-30 | £ 21,874 |
Shareholder Funds | 2012-09-30 | £ 21,874 |
Shareholder Funds | 2011-09-30 | £ 26,000 |
Tangible Fixed Assets | 2013-09-30 | £ 2,214 |
Tangible Fixed Assets | 2012-09-30 | £ 1,630 |
Tangible Fixed Assets | 2012-09-30 | £ 1,630 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as IJM PROJECT MANAGEMENT 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. |