Advanced company searchLink opens in new window

PS & J LIMITED

Company number 05379569

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)
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Jun 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 May 2013 AD01 Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD on 28 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Sep 2012 TM01 Termination of appointment of Paramjit Singh as a director
23 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jan 2011 AD01 Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 19 January 2011
10 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Jagir Kaur on 1 October 2009
10 Mar 2010 CH01 Director's details changed for Paramjit Singh on 1 October 2009
06 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
07 May 2009 363a Return made up to 01/03/09; full list of members
18 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
25 Jun 2008 363a Return made up to 01/03/08; full list of members
05 Sep 2007 AA Total exemption full accounts made up to 30 April 2007
03 May 2007 363a Return made up to 01/03/07; full list of members
27 Oct 2006 AA Total exemption full accounts made up to 30 April 2006
19 Apr 2006 363s Return made up to 01/03/06; full list of members
27 Jun 2005 395 Particulars of mortgage/charge
12 Apr 2005 88(2)R Ad 18/03/05--------- £ si 3@1=3 £ ic 2/5
01 Apr 2005 288a New director appointed
01 Apr 2005 288a New secretary appointed;new director appointed