Download leads from Nexok and grow your business. Find out more

AJ Project Consulting Ltd

Documents

Total Documents33
Total Pages145

Filing History

9 November 2020Micro company accounts made up to 31 August 2020
1 September 2020Confirmation statement made on 13 August 2020 with no updates
2 January 2020Micro company accounts made up to 31 August 2019
21 August 2019Confirmation statement made on 13 August 2019 with no updates
20 December 2018Micro company accounts made up to 31 August 2018
20 August 2018Confirmation statement made on 13 August 2018 with updates
15 August 2018Appointment of Mrs Jenna Theresa Jassam as a director on 15 August 2018
15 August 2018Notification of Jenna Theresa Jassam as a person with significant control on 15 August 2018
9 January 2018Micro company accounts made up to 31 August 2017
25 August 2017Confirmation statement made on 13 August 2017 with no updates
25 August 2017Confirmation statement made on 13 August 2017 with no updates
31 October 2016Total exemption small company accounts made up to 31 August 2016
31 October 2016Total exemption small company accounts made up to 31 August 2016
18 August 2016Confirmation statement made on 13 August 2016 with updates
18 August 2016Confirmation statement made on 13 August 2016 with updates
9 August 2016Registered office address changed from Sjd Accountancy 1st Floor, Unit 1 Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS to 71 Luscinia View Napier Road Reading RG1 8AE on 9 August 2016
9 August 2016Registered office address changed from Sjd Accountancy 1st Floor, Unit 1 Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS to 71 Luscinia View Napier Road Reading RG1 8AE on 9 August 2016
19 July 2016Director's details changed for Mr Ahmed Jassam on 12 July 2016
19 July 2016Director's details changed for Mr Ahmed Jassam on 12 July 2016
1 October 2015Total exemption small company accounts made up to 31 August 2015
1 October 2015Total exemption small company accounts made up to 31 August 2015
24 September 2015Director's details changed for Mr Ahmed Jassam on 24 September 2015
24 September 2015Director's details changed for Mr Ahmed Jassam on 24 September 2015
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
19 August 2015Director's details changed for Mr Ahmed Jassam on 19 September 2014
19 August 2015Director's details changed for Mr Ahmed Jassam on 19 September 2014
11 November 2014Director's details changed for Mr Ahmed Jassam on 18 September 2014
11 November 2014Director's details changed for Mr Ahmed Jassam on 18 September 2014
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 August 2014Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ United Kingdom to Sjd Accountancy 1St Floor, Unit 1 Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS on 13 August 2014
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 August 2014Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ United Kingdom to Sjd Accountancy 1St Floor, Unit 1 Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS on 13 August 2014
Sign up now to grow your client base. Plans & Pricing