P.J.J.S. MANAGEMENT SERVICES LIMITED
Company number 01451004
- Company Overview for P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004)
- Filing history for P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004)
- People for P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004)
- Charges for P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004)
- More for P.J.J.S. MANAGEMENT SERVICES LIMITED (01451004)
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) |
---|---|---|---|
29 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
14 Nov 2022 | AD01 | Registered office address changed from Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ England to Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ on 14 November 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England to Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ on 14 November 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 May 2022 | CH03 | Secretary's details changed for Richard Anthony Daking on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Richard Anthony Daking on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Peter Joseph Jonathan Smith on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Ian Michael Corfield Smith on 25 May 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
03 Jan 2020 | AP01 | Appointment of Mr Richard Anthony Daking as a director on 1 January 2020 | |
24 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Langley Park Sutton Road Maidstone Kent ME17 3NQ to The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA on 1 October 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
12 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Michael John Radford Morris as a director on 20 June 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates |