About

Registered Number: 05827981
Date of Incorporation: 24/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 75 Springhill Lane, Wolverhampton, WV4 4TW

 

Having been setup in 2006, J & S Project Ltd has its registered office in Wolverhampton. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINTER, Justine 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BRAZIER PAINTER, Justine 24 May 2006 30 May 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 22 February 2019
PSC01 - N/A 04 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 15 February 2018
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 23 May 2017
AA01 - Change of accounting reference date 23 February 2017
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 25 May 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 15 May 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 10 April 2014
AA01 - Change of accounting reference date 26 February 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 20 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 16 May 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AD01 - Change of registered office address 07 June 2011
SH01 - Return of Allotment of shares 07 June 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 27 February 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 27 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.