P & J MECHANICAL CONTRACTING LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Statement of affairs

View Document

09/12/249 December 2024 Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-12-09

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRUBB

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS JANET PAMELA GRUBB

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STEER

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 7 PREMIER PARADE FOREST HILLS DRIVE SOUTHAMPTON HAMPSHIRE S018 2GA

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR JOHN ROBERT STEER

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR PAUL GRUBB

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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