PROJECT J NEWCO NO.39 LIMITED
Overview
| Company Name | PROJECT J NEWCO NO.39 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06836739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT J NEWCO NO.39 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROJECT J NEWCO NO.39 LIMITED located?
| Registered Office Address | Grenville Court Britwell Road SL1 8DF Burnham Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROJECT J NEWCO NO.39 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for PROJECT J NEWCO NO.39 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael James Wallace Ashley on Jun 25, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Michael James Wallace Ashley on Feb 21, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Wallace Ashley on Dec 12, 2016 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of David Michael Forsey as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on Feb 08, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Eacotts International Limited as a secretary on Jan 29, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Cameron John Olsen as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Cameron John Olsen as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Michael James Wallace Ashley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PROJECT J NEWCO NO.39 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EACOTTS INTERNATIONAL LIMITED | Secretary | Britwell Road SL1 8DF Burnham Grenville Court Buckinshamshire England |
| 124151150003 | ||||||||||
| ASHLEY, Michael James Wallace | Director | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England | United Kingdom | British | 95500210013 | |||||||||
| MELLORS, Robert Frank | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 30104540002 | ||||||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 184229120001 | |||||||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Orchard Way Measham DE12 7JZ Swadlincote 41 Derbyshire United Kingdom | British | 131967270001 | ||||||||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 147207580002 | |||||||||
| MELLORS, Robert Frank | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 30104540005 |
Who are the persons with significant control of PROJECT J NEWCO NO.39 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St James Holdings Limited | Apr 06, 2016 | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0