- Company Overview for PJ INVESTMENT CONSULTANTS LTD (08982072)
- Filing history for PJ INVESTMENT CONSULTANTS LTD (08982072)
- People for PJ INVESTMENT CONSULTANTS LTD (08982072)
- More for PJ INVESTMENT CONSULTANTS LTD (08982072)
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
|
|
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 |