P. & J. DUST EXTRACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-27

View Document

13/07/2313 July 2023 Secretary's details changed for Ms Jane Ann Frances Foreman on 2023-06-30

View Document

13/07/2313 July 2023 Director's details changed for Ms Jane Ann Frances Bastow on 2023-06-30

View Document

13/07/2313 July 2023 Secretary's details changed for Ms Jane Ann Frances Bastow on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Ms Jane a F Bastow as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-27

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

18/06/2118 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEEK

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BASTOW / 23/10/2010

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/03/1018 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BASTOW / 02/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE UNITED KINGDOM

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PEEK / 02/10/2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM ELMLEY INDUSTRIAL ESTATE ARGENT ROAD QUEENBOROUGH KENT ME11 5GA ENGLAND

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/11/982 November 1998 LOCATION OF DEBENTURE REGISTER

View Document

02/11/982 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 46-47 CHANCERY LANE LONDON WC2A 1BA

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/06/8822 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 31/33 HIGH HOLBORN LONDON WC1

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/02/8020 February 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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