Advanced company searchLink opens in new window

PJFS HOLDINGS LIMITED

Company number 04668881

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)
27 Apr 2017 AP01 Appointment of Mr Paul Stephen Morrish as a director on 24 April 2017
26 Apr 2017 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
26 Apr 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
26 Apr 2017 AD01 Registered office address changed from Kings House, 316 Shirley Road Southampton Hampshire SO15 3HL to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 26 April 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,014
31 Jul 2015 TM01 Termination of appointment of Kenneth Andrew Barnett as a director on 30 July 2015
31 Jul 2015 TM02 Termination of appointment of Teresa Barnett as a secretary on 30 July 2015
16 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 SH03 Purchase of own shares.
15 Apr 2015 SH06 Cancellation of shares. Statement of capital on 26 March 2015
  • GBP 24
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,038
10 Feb 2015 SH03 Purchase of own shares.
28 Jan 2015 SH06 Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 1,038
28 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of agreement 31/12/2014
05 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,078
19 Feb 2014 AD02 Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
10 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 SH06 Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 1,101
09 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jul 2013 SH03 Purchase of own shares.