PJ AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Notification of Daniel John Edwards as a person with significant control on 2022-04-06

View Document

06/05/226 May 2022 Withdrawal of a person with significant control statement on 2022-05-06

View Document

06/05/226 May 2022 Notification of Michael Ronald Edwards as a person with significant control on 2022-04-06

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD EDWARDS / 13/06/2019

View Document

04/10/184 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CESSATION OF DANIEL JOHN EDWARDS AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF JULIAN EDWARDS AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF MICHAEL RONALD EDWARDS AS A PSC

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RONALD EDWARDS

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN EDWARDS

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARDS / 01/04/2017

View Document

11/04/1711 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 105

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARDS / 02/09/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MRS PAMELA EDWARDS

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM JAPONICA BEACONSFIELD ROAD, CHELWOOD GATE HAYWARDS HEATH WEST SUSSEX RH17 7JU

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DANIEL JOHN EDWARDS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MICHAEL RONALD EDWARDS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY HERMIONE EDWARDS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 55

View Document

14/09/1214 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

22/12/1122 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 01/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARDS / 01/09/2010

View Document

17/12/0917 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/09/991 September 1999 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