About

Registered Number: 06836739
Date of Incorporation: 04/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF,

 

Project J Newco No.39 Ltd was founded on 04 March 2009 and has its registered office in Burnham, Buckinghamshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Project J Newco No.39 Ltd. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLSEN, Cameron John 31 December 2013 29 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 12 December 2016
AUD - Auditor's letter of resignation 01 December 2016
AUD - Auditor's letter of resignation 11 November 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 08 February 2016
AP04 - Appointment of corporate secretary 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 March 2014
AP03 - Appointment of secretary 14 January 2014
AP01 - Appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 March 2011
AA01 - Change of accounting reference date 18 August 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 08 March 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
225 - Change of Accounting Reference Date 22 April 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.