PJC INVESTMENTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 1A CAERAU ROAD NEWPORT NP20 4HL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CESSATION OF JASON ROBERT AKERMAN AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASON AKERMAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

10/04/1610 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/04/155 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/04/1420 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN PATERSON FOX / 14/01/2010

View Document

07/04/107 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AKERMAN / 21/12/2009

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA PATERSON FOX / 14/04/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATERSON FOX / 14/04/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 1A CAERAU ROAD NEWPORT GWENT NP20 4HL

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: PEN Y CWAREL HOUSE MAESYCWMMER HENGOED MID GLAMORGAN CF82 7SN

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information