Advanced company searchLink opens in new window

PJA GROUP HOLDINGS LIMITED

Company number 13195540

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)
15 Jul 2022 SH03 Purchase of own shares.
01 Jul 2022 PSC04 Change of details for Mr Nigel Stephen Millington as a person with significant control on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Nigel Stephen Millington on 1 July 2022
01 Jul 2022 PSC04 Change of details for Mr Philip Jones as a person with significant control on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Philip Jones on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Mark Nettleton on 1 July 2022
01 Jul 2022 PSC04 Change of details for Mr Mark Nettleton as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Seven House 18 High Street Longbridge Birmingham West Midlands B31 2UQ to Park Point 17 High Street Longbridge Birmingham West Midlands B31 2UQ on 1 July 2022
23 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 83.73
05 Nov 2021 PSC04 Change of details for Mr Philip Jones as a person with significant control on 26 October 2021
05 Nov 2021 PSC01 Notification of Nigel Stephen Millington as a person with significant control on 26 October 2021
05 Nov 2021 PSC01 Notification of Mark Nettleton as a person with significant control on 26 October 2021
28 Oct 2021 MR01 Registration of charge 131955400001, created on 26 October 2021
14 Oct 2021 CH01 Director's details changed for Mr Nigel Stephen Millington on 29 June 2021
14 Oct 2021 CH01 Director's details changed for Mr Philip Jones on 29 June 2021
14 Oct 2021 CH01 Director's details changed for Mr Mark Nettleton on 29 June 2021
07 Aug 2021 AD01 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom to Seven House 18 High Street Longbridge Birmingham West Midlands B31 2UQ on 7 August 2021
11 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-11
  • GBP .00001