P J AUTOMOTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/02/2514 February 2025 Satisfaction of charge 072312230001 in full

View Document

31/01/2531 January 2025 Registration of charge 072312230003, created on 2025-01-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE CHAMBERS / 01/04/2021

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0EZ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 1 STATION INDUSTRIAL ESTATE BUCKNALL ROAD STOKE ON TRENT STAFFORDSHIRE ST1 6AH UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072312230001

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/10/1818 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON CHAMBERS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THOMAS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1623 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 198

View Document

23/11/1623 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 170

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR VERNON CHARLES CHAMBERS

View Document

15/11/1615 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 168

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR CHRISTIAN THOMAS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHAMBERS / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE CHAMBERS / 17/03/2016

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM OUTWOODS FARM STONE ROAD ROUGH CLOSE STOKE ON TRENT STAFFORDSHIRE ST3 7NH

View Document

07/05/157 May 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 1 NIGHTINGALE WALK THE LAWNS STOKE ON TRENT STAFFORDSHIRE ST11 9TW

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHAMBERS / 19/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE CHAMBERS / 19/03/2015

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE-UNDER-LYME ST5 7JB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE CHAMBERS / 20/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHAMBERS / 20/04/2012

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/06/1111 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company