PJ LETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / JODIE LEIGH MAY / 07/01/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JODIE LEIGH MAY / 07/01/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP PETER MAY / 07/01/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 163 WAINSCOTT ROAD WAINSCOTT ROCHESTER KENT ME2 4JX

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PETER MAY / 07/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

02/11/162 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 16/11/14 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JODIE LEIGH MAY / 31/07/2014

View Document

22/02/1422 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/139 August 2013 CHANGE PERSON AS SECRETARY

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JODIE LEIGH COOK / 07/05/2012

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 13 BATTLESMERE ROAD CLIFFE WOODS KENT ME3 8TR ENGLAND

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PETER MAY / 01/05/2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

19/05/1119 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MAY / 01/10/2009

View Document

19/02/0919 February 2009 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