Advanced company searchLink opens in new window

P & J HOLDINGS LIMITED

Company number 00761194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2020 PSC07 Cessation of Sylvia Joy Cutler as a person with significant control on 6 April 2016
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 SH06 Cancellation of shares. Statement of capital on 17 August 2020
  • GBP 11,200
09 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
02 Oct 2019 TM01 Termination of appointment of Andrew David Scott Walby as a director on 2 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 PSC01 Notification of Sylvia Cutler as a person with significant control on 6 April 2016
24 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 24 July 2018
14 Mar 2018 PSC01 Notification of Sylvia Joy Cutler as a person with significant control on 6 April 2016
14 Mar 2018 MR04 Satisfaction of charge 1 in full
14 Mar 2018 MR04 Satisfaction of charge 6 in full
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 AP01 Appointment of Mr Alistair Scott Walby as a director on 1 September 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
31 Aug 2016 CH03 Secretary's details changed for Malcolm Shamus Scott Walby on 31 August 2016
31 Aug 2016 CH01 Director's details changed for Malcolm Shamus Scott Walby on 31 August 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 35,000
16 Dec 2015 CH01 Director's details changed for Malcolm Shamus Scott Walby on 12 March 2015
16 Dec 2015 CH03 Secretary's details changed for Malcolm Shamus Scott Walby on 12 March 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014