Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J3 PROJECTS LTD
Company Information for

J3 PROJECTS LTD

THE COOPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
05654971
Private Limited Company
Liquidation

Company Overview

About J3 Projects Ltd
J3 PROJECTS LTD was founded on 2005-12-15 and has its registered office in Trinity Way. The organisation's status is listed as "Liquidation". J3 Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J3 PROJECTS LTD
 
Legal Registered Office
THE COOPER ROOM
DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in FY7
 
Filing Information
Company Number 05654971
Company ID Number 05654971
Date formed 2005-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 15/12/2014
Return next due 12/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 03:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J3 PROJECTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J3 PROJECTS LTD
The following companies were found which have the same name as J3 PROJECTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J3 PROJECTS (REFURBISHMENT & DEVELOPMENT) LTD 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB Dissolved Company formed on the 2014-07-28
J3 PROJECTS PTY LTD NSW 2042 Active Company formed on the 2014-09-17

Company Officers of J3 PROJECTS LTD

Current Directors
Officer Role Date Appointed
JOSEPHINE ANN MAGINNIS-JONES
Director 2005-12-15
NEIL MAGINNIS-JONES
Director 2006-04-06
DONALD MALCOLM ROBERTSON
Director 2006-04-06
JULIE ANN ROBERTSON
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE RUTH MARGERISON
Company Secretary 2005-12-15 2014-07-31
DALE CRISPIN MARGERISON
Director 2006-04-06 2014-07-31
JANE RUTH MARGERISON
Director 2005-12-15 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MAGINNIS-JONES SINNITEC DESIGN MANAGEMENT LTD Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-07-25
NEIL MAGINNIS-JONES J3 PROJECTS (REFURBISHMENT & DEVELOPMENT) LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2016-07-26
DONALD MALCOLM ROBERTSON J3 PROJECTS (REFURBISHMENT & DEVELOPMENT) LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2016-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2017:LIQ. CASE NO.1
2016-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB
2015-09-024.20STATEMENT OF AFFAIRS/4.19
2015-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 50240
2015-06-15SH0116/12/14 STATEMENT OF CAPITAL GBP 50240
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056549710004
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056549710003
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 240
2015-01-07AR0115/12/14 FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 240
2014-10-08SH0631/07/14 STATEMENT OF CAPITAL GBP 240
2014-10-08SH0631/07/14 STATEMENT OF CAPITAL GBP 240
2014-10-08SH0631/07/14 STATEMENT OF CAPITAL GBP 240
2014-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY JANE MARGERISON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DALE MARGERISON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGERISON
2014-07-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04AR0115/12/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAGINNIS-JONES / 30/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN MAGINNIS-JONES / 30/09/2013
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056549710003
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29SH0120/05/13 STATEMENT OF CAPITAL GBP 360
2013-05-29SH0120/05/13 STATEMENT OF CAPITAL GBP 360
2013-05-29SH0120/05/13 STATEMENT OF CAPITAL GBP 360
2013-05-29SH0120/05/13 STATEMENT OF CAPITAL GBP 360
2013-05-29SH0120/05/13 STATEMENT OF CAPITAL GBP 360
2013-05-29SH0120/05/13 STATEMENT OF CAPITAL GBP 360
2013-01-17AR0115/12/12 FULL LIST
2012-03-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0115/12/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0115/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MALCOLM ROBERTSON / 15/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN ROBERTSON / 15/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RUTH MARGERISON / 15/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE CRISPIN MARGERISON / 15/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAGINNIS-JONES / 15/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN MAGINNIS-JONES / 15/12/2010
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0115/12/09 FULL LIST
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-0488(2)RAD 17/03/06--------- £ SI 48@1.000=48 £ IC 252/300
2006-07-0488(2)RAD 17/03/06--------- £ SI 51@1.000=51 £ IC 201/252
2006-07-0488(2)RAD 17/03/06--------- £ SI 21@1.000=21 £ IC 180/201
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-02-08ELRESS386 DISP APP AUDS 11/01/06
2006-02-08ELRESS366A DISP HOLDING AGM 11/01/06
2005-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to J3 PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-19
Appointment of Liquidators2015-08-27
Resolutions for Winding-up2015-08-27
Meetings of Creditors2015-08-11
Fines / Sanctions
No fines or sanctions have been issued against J3 PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding DONALD MALCOLM ROBERTSON AS TRUSTEES OF THE J3 PROJECTS LTD SSAS
2013-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 2,333
Creditors Due After One Year 2011-12-31 £ 6,333
Creditors Due Within One Year 2012-12-31 £ 843,988
Creditors Due Within One Year 2011-12-31 £ 472,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J3 PROJECTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 524,092
Cash Bank In Hand 2011-12-31 £ 222,546
Current Assets 2012-12-31 £ 728,319
Current Assets 2011-12-31 £ 472,814
Debtors 2012-12-31 £ 201,413
Debtors 2011-12-31 £ 246,954
Fixed Assets 2012-12-31 £ 283,189
Fixed Assets 2011-12-31 £ 96,627
Secured Debts 2012-12-31 £ 6,333
Secured Debts 2011-12-31 £ 12,083
Shareholder Funds 2012-12-31 £ 165,187
Shareholder Funds 2011-12-31 £ 91,042
Stocks Inventory 2012-12-31 £ 2,814
Stocks Inventory 2011-12-31 £ 3,314
Tangible Fixed Assets 2012-12-31 £ 102,054
Tangible Fixed Assets 2011-12-31 £ 96,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J3 PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J3 PROJECTS LTD
Trademarks
We have not found any records of J3 PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J3 PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as J3 PROJECTS LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where J3 PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJ3 PROJECTS LTDEvent Date2017-10-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ3 PROJECTS LTDEvent Date2015-08-20
Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: Natalie Taylor, Tel: 0161 608 0000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ3 PROJECTS LTDEvent Date2015-08-20
At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 20 August 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP No. 009402) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Natalie Taylor, Tel: 0161 608 0000 Donald Malcolm Robertson , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ3 PROJECTS LTDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 20 August 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian Coleman (IP No: 009402) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, on the two business days immediately preceding the meeting between 10.00 am and 4.00 pm. Further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Natalie Taylor
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J3 PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J3 PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.