Advanced company searchLink opens in new window

PJLJ LIMITED

Company number 10481622

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)
26 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
19 Oct 2024 AD01 Registered office address changed from T/a the Recruitment Events Company 6 Castle Road Whitstable Kent CT5 2DX England to T/a the Recruitment Events Co Studio 38, Fruitworks Coworking 1-2 Jewry Lane Canterbury Kent CT1 2NP on 19 October 2024
04 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 AD01 Registered office address changed from T/a the Recruitment Events Company 6 Castle Road Whitstable Kent CT5 2DX England to T/a the Recruitment Events Company 6 Castle Road Whitstable Kent CT5 2DX on 7 April 2022
07 Apr 2022 AD01 Registered office address changed from T/a the Recruitment Events Co. 6 Castle Road Whitstable Kent CT5 2DX England to T/a the Recruitment Events Company 6 Castle Road Whitstable Kent CT5 2DX on 7 April 2022
07 Apr 2022 AD01 Registered office address changed from T/a the Recruitment Events Company 20-22 Wenlock Road London N1 7GU England to T/a the Recruitment Events Co. 6 Castle Road Whitstable Kent CT5 2DX on 7 April 2022
22 Feb 2022 CH01 Director's details changed for Mrs Lois Leonard on 28 January 2022
22 Feb 2022 CH01 Director's details changed for Mr Jamie Leonard on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from T/a the Recruitment Events Company C/O Fruitworks Co-Working 1-2 Jewry Lane Canterbury Kent CT1 2NP England to T/a the Recruitment Events Company 20-22 Wenlock Road London N1 7GU on 28 January 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
26 Mar 2021 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 25 March 2021
16 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
18 Sep 2018 CH01 Director's details changed for Mrs Lois Leonard on 18 September 2018
18 Sep 2018 PSC04 Change of details for Mrs Lois Leonard as a person with significant control on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Jamie Leonard on 18 September 2018
18 Sep 2018 PSC04 Change of details for Mr Jamie Leonard as a person with significant control on 18 September 2018