Project J Ltd MAIDENHEAD


Project J started in year 2014 as Private Limited Company with registration number 08924569. The Project J company has been functioning successfully for ten years now and its status is active. The firm's office is based in Maidenhead at Prince Albert House. Postal code: SL6 1EF.

The firm has 4 directors, namely Tommy O., Hussein K. and Jonathan T. and others. Of them, Thomas B. has been with the company the longest, being appointed on 5 March 2014 and Tommy O. has been with the company for the least time - from 5 August 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Fiona K. who worked with the the firm until 28 February 2017.

Project J Ltd Address / Contact

Office Address Prince Albert House
Office Address2 18a/20 King Street
Town Maidenhead
Post code SL6 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08924569
Date of Incorporation Wed, 5th Mar 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Tommy O.

Position: Director

Appointed: 05 August 2022

Hussein K.

Position: Director

Appointed: 05 May 2021

Jonathan T.

Position: Director

Appointed: 01 June 2014

Thomas B.

Position: Director

Appointed: 05 March 2014

Jasel M.

Position: Director

Appointed: 05 August 2022

Resigned: 12 December 2022

Benjamin L.

Position: Director

Appointed: 05 May 2021

Resigned: 24 June 2021

Matthew B.

Position: Director

Appointed: 06 March 2018

Resigned: 01 June 2022

Fiona K.

Position: Director

Appointed: 05 March 2014

Resigned: 28 February 2017

Fiona K.

Position: Secretary

Appointed: 05 March 2014

Resigned: 28 February 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Thomas B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fiona K. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas B.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Fiona K.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Balance Sheet
Cash Bank On Hand59 67357 26812 866
Current Assets81 05271 20437 728
Debtors18 12713 9366 667
Net Assets Liabilities -56 5065 527
Property Plant Equipment  153
Total Inventories 11 01818 195
Other Debtors2562 918 
Cash Bank In Hand59 673  
Net Assets Liabilities Including Pension Asset Liability16 824  
Stocks Inventory3 252  
Reserves/Capital
Called Up Share Capital61  
Profit Loss Account Reserve-170 778  
Other
Accumulated Depreciation Impairment Property Plant Equipment  30
Average Number Employees During Period213
Balances Amounts Owed By Related Parties 8 07597
Creditors64 956128 43833 082
Fixed Assets 728881
Increase From Depreciation Charge For Year Property Plant Equipment  30
Investments Fixed Assets728728728
Net Current Assets Liabilities16 096-57 2344 646
Property Plant Equipment Gross Cost  183
Total Additions Including From Business Combinations Property Plant Equipment  183
Total Assets Less Current Liabilities16 824-56 5065 527
Amounts Owed By Group Undertakings16 294  
Amounts Owed To Group Undertakings 28 161 
Investments In Group Undertakings728728 
Other Creditors 69 622 
Other Taxation Social Security Payable4 8727 483 
Recoverable Value-added Tax1 577  
Trade Creditors Trade Payables25 5805 242 
Capital Employed16 824  
Creditors Due Within One Year64 956  
Number Shares Allotted606 739  
Number Shares Allotted Increase Decrease During Period606 739  
Par Value Share0  
Share Capital Allotted Called Up Paid61  
Share Premium Account187 541  
Value Shares Allotted Increase Decrease During Period61  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (18 pages)

Company search

Advertisements