Company NameProject Worldwide Limited
DirectorsLaurence S Vallee and Robert G Vallee Jr
Company StatusActive
Company Number03981156
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Previous NameGeorge P. Johnson (United Kingdom) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLaurence S Vallee
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3600 Giddings Road
Auburn Hills
Mi
48326
Director NameRobert G Vallee Jr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address3600 Giddings Road
Auburn Hills
Mi 48326
United States
Director NameMr John Nicholas Wigley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Thakeham
Merrywood Lane Thakeham
Storrington
West Sussex
RH20 3HE
Secretary NameMrs Samantha Gooch
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Ferry Road
Teddington
Middlesex
TW11 9NN
Secretary NameMrs Jyotsna Shah
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address7 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameGary Harvey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2008)
RoleAgency Manager
Correspondence Address5 Fir Tree Close
Esher
Surrey
KT10 9DS
Director NameNeil Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleManaging Director
Correspondence AddressThe Grange
London Road
Windlesham
Surrey
GU20 6PJ
Director NameDavid W Drews
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2003(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1025 E Glengarry Cr
Bloomfield
48301
United States
Secretary NameNeil Jones
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleManaging Director
Correspondence AddressThe Grange
London Road
Windlesham
Surrey
GU20 6PJ

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
23 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
27 May 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 March 2020Director's details changed for Robert G Vallee Jr on 18 March 2020 (2 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
5 April 2019Director's details changed for Laurence S Vallee on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Robert G Vallee Jr on 5 April 2019 (2 pages)
28 August 2018Director's details changed for Laurence S Vallee on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Robert G Vallee Jr on 28 August 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page)
15 January 2018Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to 53 Great Suffolk Street 53 Great Suffolk Street London SE1 0DB on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
13 January 2016Termination of appointment of David W Drews as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of David W Drews as a director on 31 December 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Robert G Vallee Jr on 19 April 2010 (2 pages)
10 May 2010Director's details changed for Robert G Vallee Jr on 19 April 2010 (2 pages)
10 May 2010Director's details changed for David W Drews on 19 April 2010 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Laurence S Vallee on 19 April 2010 (2 pages)
10 May 2010Director's details changed for Laurence S Vallee on 19 April 2010 (2 pages)
10 May 2010Director's details changed for David W Drews on 19 April 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Appointment terminated director gary harvey (1 page)
1 July 2008Appointment terminated director gary harvey (1 page)
3 June 2008Return made up to 19/04/08; full list of members (4 pages)
3 June 2008Return made up to 19/04/08; full list of members (4 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 19/04/07; no change of members (8 pages)
29 May 2007Return made up to 19/04/07; no change of members (8 pages)
1 April 2007Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page)
1 April 2007Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page)
13 June 2006Return made up to 19/04/06; full list of members (8 pages)
13 June 2006Return made up to 19/04/06; full list of members (8 pages)
25 May 2006Full accounts made up to 31 December 2005 (9 pages)
25 May 2006Full accounts made up to 31 December 2005 (9 pages)
24 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Return made up to 19/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 October 2005Return made up to 19/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 May 2004Return made up to 19/04/04; full list of members (9 pages)
26 May 2004Return made up to 19/04/04; full list of members (9 pages)
19 April 2004Registered office changed on 19/04/04 from: craven house the green hampton court surrey KT8 9BX (1 page)
19 April 2004Registered office changed on 19/04/04 from: craven house the green hampton court surrey KT8 9BX (1 page)
19 February 2004Company name changed george P. johnson (united kingdo m) LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed george P. johnson (united kingdo m) LIMITED\certificate issued on 19/02/04 (2 pages)
15 May 2003Return made up to 19/04/03; full list of members (9 pages)
15 May 2003Return made up to 19/04/03; full list of members (9 pages)
29 April 2003Full accounts made up to 31 December 2002 (15 pages)
29 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003New director appointed (2 pages)
2 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
5 June 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Location - directors service contracts and memoranda (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Location of register of directors' interests (1 page)
17 July 2000Location of register of members (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Location of register of members (1 page)
17 July 2000Location - directors service contracts and memoranda (1 page)
17 July 2000Location of register of directors' interests (1 page)
17 July 2000New secretary appointed (2 pages)
19 April 2000Incorporation (21 pages)
19 April 2000Incorporation (21 pages)