Advanced company searchLink opens in new window

PJ INVESTMENT CONSULTANTS LTD

Company number 08982072

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)
28 Jan 2025 AD01 Registered office address changed from Beckwith Barn Lucentum, Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT England to Lucentum, Beckwith Barn Lordship Road, Writtle Chelmsford Essex CM1 3WT on 28 January 2025
28 Jan 2025 AD01 Registered office address changed from Lucentum Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Lucentum, Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 28 January 2025
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2024 AD01 Registered office address changed from 12 Brookvale Court Winn Road Southampton Hants SO17 1WA England to Lucentum Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 February 2024
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 3
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
24 Mar 2023 TM01 Termination of appointment of Jocelyn Sheila Kerr as a director on 24 March 2023
24 Mar 2023 PSC07 Cessation of Jocelyn Sheila Kerr as a person with significant control on 24 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
02 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2021
21 Oct 2022 PSC04 Change of details for Ms Jocelyn Sheila Kerr as a person with significant control on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Ms Jocelyn Sheila Kerr on 21 October 2022
19 Oct 2022 AD01 Registered office address changed from Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU England to 12 Brookvale Court Winn Road Southampton Hants SO17 1WA on 19 October 2022
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Apr 2021 PSC04 Change of details for Mr Peter John Charles Boys as a person with significant control on 23 December 2020
29 Apr 2021 CH01 Director's details changed for Mr Peter John Charles Boys on 23 December 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Apr 2020 TM01 Termination of appointment of Laura Jayne Turner as a director on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Samuel Thomas Wieland Boys as a director on 29 April 2020
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates