PBJK ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/03/2531 March 2025 Change of details for Ms Jocelyn Sheila Kerr as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Peter John Charles Boys as a person with significant control on 2025-03-31

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Director's details changed for Mr Peter John Charles Boys on 2024-03-01

View Document

15/03/2415 March 2024 Change of details for Ms Jocelyn Sheila Kerr as a person with significant control on 2024-03-01

View Document

15/03/2415 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Ms Jocelyn Sheila Kerr on 2024-03-01

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

13/01/2213 January 2022 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

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOYS

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA TURNER

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLES BOYS / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS WIELAND BOYS / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLES BOYS / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOCELYN SHEILA KERR / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE TURNER / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS WIELAND BOYS / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLES BOYS / 23/12/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA TURNER / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS WIELAND BOYS / 03/06/2019

View Document

16/05/1916 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 DIRECTOR APPOINTED MR SAMUEL THOMAS WIELAND BOYS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PENNY TOMPKINS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS LAURA TURNER

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS PENNY ANN TOMPKINS

View Document

24/04/1724 April 2017 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