J29 PROJECT LTD
Status | ACTIVE |
Company No. | NI653491 |
Category | |
Incorporated | 05 Jun 2018 |
Age | 5 years, 11 months, 28 days |
Jurisdiction | Northern Ireland |
SUMMARY
J29 PROJECT LTD is an active with number NI653491. It was incorporated 5 years, 11 months, 28 days ago, on 05 June 2018. The company address is 26a Downshire Place, Banbridge, BT32 3DF, Co Down, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-19
Officer name: Lena Banbrick
Documents
Appoint person director company with name date
Date: 29 Dec 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Hilary Elizabeth Leathem
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Elizabeth Hackett
Termination date: 2023-10-09
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Jane Carr
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hackett
Termination date: 2023-07-01
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Lena Banbrick
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Gamble
Termination date: 2023-08-01
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Anne Gamble
Termination date: 2023-08-01
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mike Joseph Bambrick
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Mckinstry
Termination date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 17 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-17
Officer name: Sarah Adair
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Mckinstry
Appointment date: 2020-11-06
Documents
Statement of companys objects
Date: 01 Jul 2020
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2019
Action Date: 27 May 2019
Category: Address
Type: AD01
New address: 26a Downshire Place Banbridge Co Down BT32 3DF
Change date: 2019-05-27
Old address: 8 Oaklands Loughbrickland Down BT32 3WN
Documents
Some Companies
155/157 RUSTLINGS ROAD LIMITED
155 RUSTLINGS ROAD,SHEFFIELD,S11 7AD
Number: | 10839286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIPHER ACCOUNTING & TAX VICTORY WAY,DARTFORD,DA2 6QD
Number: | 08116197 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALBERT ROAD,CHEADLE,SK8 5DA
Number: | 08838065 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUSKIN MILL,NAILSWORTH,GL6 0LA
Number: | 03453131 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB
Number: | 02946963 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 VICTORIA STREET,ALTRINCHAM,WA14 1ET
Number: | 09175111 |
Status: | ACTIVE |
Category: | Private Limited Company |