Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT J NEWCO NO.40 LIMITED
Company Information for

PROJECT J NEWCO NO.40 LIMITED

GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
Company Registration Number
06836849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Project J Newco No.40 Ltd
PROJECT J NEWCO NO.40 LIMITED was founded on 2009-03-04 and has its registered office in Burnham. The organisation's status is listed as "Active - Proposal to Strike off". Project J Newco No.40 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT J NEWCO NO.40 LIMITED
 
Legal Registered Office
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF
Other companies in NG20
 
Filing Information
Company Number 06836849
Company ID Number 06836849
Date formed 2009-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 06:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT J NEWCO NO.40 LIMITED
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.

Company Officers of PROJECT J NEWCO NO.40 LIMITED

Current Directors
Officer Role Date Appointed
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2016-01-29
MICHAEL JAMES WALLACE ASHLEY
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL FORSEY
Director 2009-03-04 2016-10-14
CAMERON JOHN OLSEN
Company Secretary 2013-12-31 2016-01-29
ROBERT FRANK MELLORS
Company Secretary 2009-05-27 2013-12-31
ROBERT FRANK MELLORS
Director 2009-03-04 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2009-04-22 2009-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EACOTTS INTERNATIONAL LIMITED SIGNAL MUSIC LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
EACOTTS INTERNATIONAL LIMITED OLIVE ROSSLEY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
EACOTTS INTERNATIONAL LIMITED EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED Company Secretary 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED ALIRI INVESTMENTS LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
EACOTTS INTERNATIONAL LIMITED ULTRA SOUND MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
EACOTTS INTERNATIONAL LIMITED PRAISE MUSIC LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
EACOTTS INTERNATIONAL LIMITED SAABRUS 9 LIMITED Company Secretary 2017-03-23 CURRENT 2007-05-10 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED THE LODGE HOUSE PROPERTIES LIMITED Company Secretary 2017-03-03 CURRENT 2012-04-17 Active
EACOTTS INTERNATIONAL LIMITED A3 COMMUNICATIONS LTD Company Secretary 2017-01-20 CURRENT 2003-10-29 Active
EACOTTS INTERNATIONAL LIMITED O A INDUSTRIES LIMITED Company Secretary 2016-05-16 CURRENT 2014-07-11 Active
EACOTTS INTERNATIONAL LIMITED VYTA LIFESTYLE LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED MASH LEISURE LTD. Company Secretary 2016-01-29 CURRENT 2007-10-22 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED ANNEXE B LIMITED Company Secretary 2016-01-29 CURRENT 2010-02-03 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED MASH (THE FORGE) LIMITED Company Secretary 2016-01-29 CURRENT 2005-07-09 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.39 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED HICKMAN PROPERTIES LIMITED Company Secretary 2016-01-29 CURRENT 2001-05-23 Active
EACOTTS INTERNATIONAL LIMITED ST JAMES HOLDINGS LIMITED Company Secretary 2016-01-19 CURRENT 2007-05-21 Active
EACOTTS INTERNATIONAL LIMITED MM PROP CONSULTANCY LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
EACOTTS INTERNATIONAL LIMITED STRAWBERRY PLACE NEWCASTLE LIMITED Company Secretary 2015-11-17 CURRENT 1997-01-21 Active
EACOTTS INTERNATIONAL LIMITED MASH INCORPORATION LIMITED Company Secretary 2015-08-01 CURRENT 2009-06-17 Dissolved 2016-04-05
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.3 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.4 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.5 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH AVIATION LIMITED Company Secretary 2015-08-01 CURRENT 2007-08-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.1 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED MASH (TIMBER STREET) LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-27 Active
EACOTTS INTERNATIONAL LIMITED MASH BETA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED MASH ALPHA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED DOUBLE TAKE LIMITED Company Secretary 2015-07-03 CURRENT 2015-05-21 Active
EACOTTS INTERNATIONAL LIMITED VESTEL UK LIMITED Company Secretary 2015-06-24 CURRENT 2003-05-20 Active
EACOTTS INTERNATIONAL LIMITED CONSTELLIUM UK LIMITED Company Secretary 2015-06-23 CURRENT 1927-11-28 Active
EACOTTS INTERNATIONAL LIMITED ANSETT AIRCRAFT SPARES & SERVICES LIMITED Company Secretary 2015-06-23 CURRENT 1987-03-03 Active
EACOTTS INTERNATIONAL LIMITED GLOBAL LNG UK LTD Company Secretary 2015-06-23 CURRENT 2000-04-13 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED FARNHAM COMMON HOLDINGS LIMITED Company Secretary 2015-06-23 CURRENT 2004-09-03 Active
EACOTTS INTERNATIONAL LIMITED MASH SERVICES LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
EACOTTS INTERNATIONAL LIMITED MCGROVE DEVELOPMENTS LIMITED Company Secretary 2015-05-13 CURRENT 2014-05-29 Active
EACOTTS INTERNATIONAL LIMITED ADRIA HOTEL LIMITED Company Secretary 2015-05-01 CURRENT 2011-07-27 Active
EACOTTS INTERNATIONAL LIMITED AL RAYYAN HOSPITALITY LIMITED Company Secretary 2015-05-01 CURRENT 2012-02-09 Active
EACOTTS INTERNATIONAL LIMITED AMS AUTOMOBILE MARKETING SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1993-07-26 Active
EACOTTS INTERNATIONAL LIMITED EXCELON MANAGEMENT LTD Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-11-11
EACOTTS INTERNATIONAL LIMITED ST GEORGES-2 MANAGEMENT LIMITED Company Secretary 2010-03-08 CURRENT 2009-11-10 Dissolved 2013-12-24
EACOTTS INTERNATIONAL LIMITED AMS WARRANTY EUROPE LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Dissolved 2013-10-29
MICHAEL JAMES WALLACE ASHLEY MASH BETA LTD Director 2014-12-09 CURRENT 2014-12-09 Active
MICHAEL JAMES WALLACE ASHLEY MASH ALPHA LTD Director 2014-12-09 CURRENT 2014-12-09 Active
MICHAEL JAMES WALLACE ASHLEY MASH (TIMBER STREET) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MICHAEL JAMES WALLACE ASHLEY ST JAMES HOLDINGS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active

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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-10-28DISS40Compulsory strike-off action has been discontinued
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-07-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14DS02Withdrawal of the company strike off application
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-23DS01Application to strike the company off the register
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-06-25CH01Director's details changed for Mr Michael James Wallace Ashley on 2018-06-25
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-05-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mr Michael James Wallace Ashley on 2017-02-21
2016-12-12CH01Director's details changed for Michael James Wallace Ashley on 2016-12-12
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-11AUDAUDITOR'S RESIGNATION
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSEY
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
2016-02-05AP04Appointment of Eacotts International Limited as company secretary on 2016-01-29
2016-02-05TM02Termination of appointment of Cameron John Olsen on 2016-01-29
2015-05-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-14AP03Appointment of Mr Cameron John Olsen as company secretary
2014-01-14AP01DIRECTOR APPOINTED MICHAEL JAMES WALLACE ASHLEY
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MELLORS
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-07AR0104/03/13 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-05AR0104/03/12 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-08AR0104/03/11 FULL LIST
2010-08-18AA01PREVEXT FROM 30/04/2010 TO 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-03-08AR0104/03/10 FULL LIST
2009-05-27288aSECRETARY APPOINTED ROBERT FRANK MELLORS
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY REBECCA TYLEE-BIRDSALL
2009-04-30288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2009-04-22225CURREXT FROM 31/03/2010 TO 30/04/2010
2009-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT J NEWCO NO.40 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT J NEWCO NO.40 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECT J NEWCO NO.40 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 PROJECT J NEWCO NO.40 LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT J NEWCO NO.40 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT J NEWCO NO.40 LIMITED
Trademarks
We have not found any records of PROJECT J NEWCO NO.40 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT J NEWCO NO.40 LIMITED. 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 (82990 - Other business support service activities n.e.c.) as PROJECT J NEWCO NO.40 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT J NEWCO NO.40 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT J NEWCO NO.40 LIMITED 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 PROJECT J NEWCO NO.40 LIMITED 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.