P & J PROPERTY (UK) LIMITED

Company Documents

DateDescription
07/08/147 August 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual return made up to 5 May 2010 with full list of shareholders

View Document

27/02/1127 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 05/05/2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 Annual return made up to 5 May 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4

View Document

12/03/1012 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CERTAX ACCOUNTING 41 PLEDWICK CRESCENT WAKEFIELD WEST YORKSHIRE WF2 6DG

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 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