CONSTRUCTION PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05688974

Incorporation date

26/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex HA1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon17/03/2025
Termination of appointment of Noordin Jaffer Kassam as a director on 2025-02-01
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/06/2024
Change of details for Mrs Shamim Tajdin Charania as a person with significant control on 2024-06-21
dot icon22/03/2024
Micro company accounts made up to 2023-03-31
dot icon15/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon02/02/2024
Termination of appointment of Tajdin Jaffer Charania as a director on 2022-12-31
dot icon02/02/2024
Cessation of Tajdin Jaffer Charania as a person with significant control on 2022-12-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Registered office address changed from , Janay Sec - Unit 2a Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2020-09-14
dot icon16/08/2020
Registered office address changed from , Janay Sec Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2020-08-16
dot icon20/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon11/05/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/07/2018
Registered office address changed from , C/O Janay Secretarial, Avanta Business Centre 79 College Road, Harrow, Middlesex, HA1 1BD to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2018-07-01
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon20/03/2016
Director's details changed for Mr Noordin Jaffer Kassam on 2016-03-20
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Registered office address changed from , Kbc Harrow Exchange 2 Gayton Road, Harrow, Middlesex, HA1 2XU to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2014-07-28
dot icon25/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Appointment of Mr Noordin Jaffer Kassam as a director
dot icon28/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/02/2011
Director's details changed for Tajdin Jaffer Charania on 2011-02-23
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon20/02/2009
Return made up to 26/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from, 44 essex street, london, WC2R 3JF
dot icon27/02/2008
Return made up to 26/01/08; full list of members
dot icon28/12/2007
Amended accounts made up to 2007-03-31
dot icon19/12/2007
Ad 29/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 26/01/07; full list of members
dot icon23/06/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon23/06/2006
Resolutions
dot icon06/03/2006
Registered office changed on 06/03/06 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Secretary resigned
dot icon26/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.56K
-
0.00
-
-
2022
1
15.71K
-
0.00
-
-
2023
0
9.37K
-
0.00
-
-
2023
0
9.37K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

9.37K £Descended-40.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kassam, Noordin Jaffer
Director
08/08/2012 - 01/02/2025
5
Charania, Tajdin Jaffer
Director
26/01/2006 - 31/12/2022
3
Charania, Shamim Tajdin
Director
30/11/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION PROJECT MANAGEMENT LIMITED

CONSTRUCTION PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/01/2006 with the registered office located at Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex HA1 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION PROJECT MANAGEMENT LIMITED?

toggle

CONSTRUCTION PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/01/2006 and dissolved on 17/06/2025.

Where is CONSTRUCTION PROJECT MANAGEMENT LIMITED located?

toggle

CONSTRUCTION PROJECT MANAGEMENT LIMITED is registered at Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex HA1 2BY.

What does CONSTRUCTION PROJECT MANAGEMENT LIMITED do?

toggle

CONSTRUCTION PROJECT MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.