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)
07 Feb 2014 AD01 Registered office address changed from Unit 26 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD United Kingdom on 7 February 2014
07 Feb 2014 AD01 Registered office address changed from Unit 22 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD on 7 February 2014
05 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,180
14 May 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from 5 Church Street Deeping St. James Peterborough PE6 8HF on 24 December 2012
17 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jul 2012 SH03 Purchase of own shares.
13 Jul 2012 TM01 Termination of appointment of Michael Marriott as a director
09 Jul 2012 SH06 Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 1,180
17 May 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2011 SH03 Purchase of own shares.
26 Jan 2011 SH03 Purchase of own shares.
19 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
17 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of off-market purchase of shares 30/11/2010
20 Dec 2010 TM01 Termination of appointment of Marilyn Marriott as a director
26 Nov 2010 SH03 Purchase of own shares.
27 Oct 2010 TM01 Termination of appointment of Ann De`Camps as a director
27 Oct 2010 TM02 Termination of appointment of Ann De`Camps as a secretary
30 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Malcolm Smith on 11 January 2010