Advanced company searchLink opens in new window

P.J. PRODUCTS LIMITED

Company number 03637609

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)
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
08 Apr 2015 MR01 Registration of charge 036376090002, created on 7 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AD01 Registered office address changed from 2 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE United Kingdom on 8 April 2014
03 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AD01 Registered office address changed from 2 Hailsham Road(A22) Polegate East Sussex BN26 6RE United Kingdom on 27 March 2013
26 Mar 2013 AD01 Registered office address changed from 4 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE England on 26 March 2013
23 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 2 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE England on 23 October 2012
06 Sep 2012 AD01 Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 6 September 2012
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
06 Oct 2011 AP03 Appointment of Peter Baker Beall as a secretary
06 Oct 2011 TM01 Termination of appointment of Maureen Baker Beall as a director
06 Oct 2011 TM02 Termination of appointment of Maureen Baker Beall as a secretary
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2011 AAMD Amended accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Maureen Ann Baker Beall on 24 September 2010
04 Oct 2010 CH01 Director's details changed for Jonathon Nicholas Ellwood on 24 September 2010
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010