P & J MANAGEMENT SERVICES LTD

Company Documents

DateDescription
17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PHILLIPS / 15/09/2010

View Document

30/03/1030 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 13 CLAREMONT ROAD ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6DP

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: G OFFICE CHANGED 08/08/00 HOLLOW DENE CRESWELL GROVE STAFFORD STAFFORDSHIRE ST18 9QU

View Document

08/08/008 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: G OFFICE CHANGED 09/07/99 142 OLD ROAD CRAYFORD DARTFORD KENT DA1 4DY

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 160 DARTFORD ROAD DARTFORD DA1 3EX

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9715 September 1997 Incorporation

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