Jkp Project Management Ltd was formally closed on 2019-08-13.
Jkp Project Management was a private limited company that could have been found at 44 Burlington Avenue, Oldham, OL8 1AP, Lancashire, ENGLAND. Its total net worth was estimated to be 3054 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2016-03-09) was run by 1 director.
Director Jessica P. who was appointed on 09 March 2016.
The company was officially classified as "management consultancy activities other than financial management" (70229).
The most recent confirmation statement was sent on 2018-03-08 and last time the annual accounts were sent was on 31 March 2018.
Jkp Project Management Ltd Address / Contact
Office Address
44 Burlington Avenue
Town
Oldham
Post code
OL8 1AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10053599
Date of Incorporation
Wed, 9th Mar 2016
Date of Dissolution
Tue, 13th Aug 2019
Industry
Management consultancy activities other than financial management
End of financial Year
31st March
Company age
3 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Fri, 22nd Mar 2019
Last confirmation statement dated
Thu, 8th Mar 2018
Company staff
Jessica P.
Position: Director
Appointed: 09 March 2016
People with significant control
Jessica P.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
2018-03-31
Net Worth
3 054
Balance Sheet
Current Assets
8 494
100
Net Assets Liabilities
3 054
100
Net Assets Liabilities Including Pension Asset Liability
3 054
Reserves/Capital
Shareholder Funds
3 054
Other
Creditors
6 340
Fixed Assets
900
Net Current Assets Liabilities
2 154
100
Total Assets Less Current Liabilities
3 054
100
Creditors Due Within One Year
6 340
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
accounts
Free Download
(2 pages)
AD01
Address change date: Fri, 23rd Mar 2018. New Address: 44 Burlington Avenue Oldham Lancashire OL8 1AP. Previous address: 39 Fieldfare Way Ashton-Under-Lyne OL7 9TA England
filed on: 23rd, March 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 23rd, March 2018
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 10th, December 2017
persons with significant control
Free Download
(2 pages)
AA
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, December 2017
accounts
Free Download
(2 pages)
AD01
Address change date: Sun, 10th Dec 2017. New Address: 39 Fieldfare Way Ashton-Under-Lyne OL7 9TA. Previous address: 44 Burlington Avenue Oldham Lancashire OL8 1AP United Kingdom
filed on: 10th, December 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 20th, April 2017
confirmation statement
Free Download
(5 pages)
NEWINC
Certificate of incorporation
filed on: 9th, March 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.