Advanced company searchLink opens in new window

PJ2 DESIGN LIMITED

Company number 04609227

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)
21 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Paul Anthony Jenkins on 20 June 2011
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Paul Anthony Jenkins on 5 December 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2009 288b Appointment terminated secretary susan mcquaid
05 Dec 2008 363a Return made up to 05/12/08; full list of members
05 Dec 2008 288c Director's change of particulars / paul jenkins / 01/09/2008
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2006
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2005
09 Oct 2008 363a Return made up to 05/12/07; full list of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from 29 kelston road westbury on trym bristol BS10 5ES
19 Aug 2008 363s Return made up to 05/12/06; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
  • 363(288) ‐ Director's particulars changed
19 Aug 2008 288a Secretary appointed susan mcquaid
24 Jul 2008 288b Appointment terminated secretary stephen cox
16 Feb 2006 363a Return made up to 05/12/05; full list of members