Advanced company searchLink opens in new window

P.J. SERVICES LIMITED

Company number 01463736

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)
15 Aug 2024 AD01 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 August 2024
28 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 20 February 2022
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
05 May 2020 AD01 Registered office address changed from Unit 27, the Joiner's Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 5 May 2020
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
12 Aug 2019 AD01 Registered office address changed from Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27, the Joiner's Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019
11 Mar 2019 AD01 Registered office address changed from Unit 26 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD to Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 11 March 2019
08 Mar 2019 LIQ02 Statement of affairs
08 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
26 Mar 2018 SH06 Cancellation of shares. Statement of capital on 27 February 2018
  • GBP 810
26 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Mar 2018 SH03 Purchase of own shares.
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,180
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,180
06 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014