Company NameProjones Management Ltd
DirectorsPeter Edward Atkinson and Samantha Lee-Anne Jones
Company StatusActive
Company Number09886552
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Edward Atkinson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
Director NameMiss Samantha Lee-Anne Jones
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP

Location

Registered Address46 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
4 October 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2023Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
8 June 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
22 December 2021Registered office address changed from 8 Edge Hill Ponteland Newcastle upon Tyne NE20 9RN England to 46 Netherwitton Way Newcastle upon Tyne NE3 5RP on 22 December 2021 (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
19 January 2021Registered office address changed from 2 Farjeon Court Old Farm Park Milton Keynes MK7 8RE England to 8 Edge Hill Ponteland Newcastle upon Tyne NE20 9RN on 19 January 2021 (1 page)
19 January 2021Registered office address changed from 8 Edge Hill Ponteland Newcastle upon Tyne NE20 9RN England to 8 Edge Hill Ponteland Newcastle upon Tyne NE20 9RN on 19 January 2021 (1 page)
16 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 February 2020Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
15 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
12 December 2018Registered office address changed from 15 Hepburn Avenue Newcastle upon Tyne Tyne and Wear NE13 9AG United Kingdom to 2 Farjeon Court Old Farm Park Milton Keynes MK7 8RE on 12 December 2018 (1 page)
26 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
5 June 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
20 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
20 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)