About

Registered Number: 03831721
Date of Incorporation: 26/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Abbeygate House, Challenge Road, Ashford, Middlesex, TN15 1AX,

 

Jackie Jupp Project Management Ltd was founded on 26 August 1999 with its registered office in Ashford in Middlesex, it has a status of "Active". This business has 3 directors listed as Corr, Martin Shane, Mattessich, Stephen Martin, Jupp, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORR, Martin Shane 04 September 2015 - 1
MATTESSICH, Stephen Martin 04 September 2015 - 1
JUPP, Jacqueline 26 August 1999 08 June 2020 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AA01 - Change of accounting reference date 16 September 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AR01 - Annual Return 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
SH01 - Return of Allotment of shares 15 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 16 November 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.