About

Registered Number: 03457065
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: ROBSON LAIDLER ACCOUNTANTS LIMITED, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ,

 

M J S Project Management Ltd was founded on 23 October 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Malcolm John 23 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 23 December 2016
CH01 - Change of particulars for director 23 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2016
CH03 - Change of particulars for secretary 23 December 2016
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 November 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.