About

Registered Number: 07964557
Date of Incorporation: 24/02/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: Lothing House Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Jalabert Project Management Ltd was setup in 2012. We don't know the number of employees at this organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALABERT, Philippe 24 February 2012 - 1
JALABERT, Simone Michelle 24 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
JALABERT, Simone Michelle 24 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 05 December 2019
AA - Annual Accounts 05 November 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AC92 - N/A 01 October 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 20 August 2018
AA - Annual Accounts 07 August 2018
AA01 - Change of accounting reference date 24 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CS01 - N/A 10 March 2017
DS02 - Withdrawal of striking off application by a company 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 10 September 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 07 June 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AA01 - Change of accounting reference date 17 April 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.