PJ LETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / JODIE LEIGH MAY / 07/01/2020 |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS JODIE LEIGH MAY / 07/01/2020 |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP PETER MAY / 07/01/2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 163 WAINSCOTT ROAD WAINSCOTT ROCHESTER KENT ME2 4JX |
| 05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PETER MAY / 07/01/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/11/1928 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 02/11/162 November 2016 | 31/01/16 TOTAL EXEMPTION FULL |
| 24/02/1624 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/03/153 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 19/01/1519 January 2015 | 16/11/14 STATEMENT OF CAPITAL GBP 100 |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 01/10/141 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JODIE LEIGH MAY / 31/07/2014 |
| 22/02/1422 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 09/08/139 August 2013 | CHANGE PERSON AS SECRETARY |
| 09/08/139 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / JODIE LEIGH COOK / 07/05/2012 |
| 06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 13 BATTLESMERE ROAD CLIFFE WOODS KENT ME3 8TR ENGLAND |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PETER MAY / 01/05/2013 |
| 13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
| 12/07/1312 July 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 18/06/1318 June 2013 | FIRST GAZETTE |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 21/05/1221 May 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 30/11/1130 November 2011 | PREVSHO FROM 28/02/2011 TO 31/01/2011 |
| 19/05/1119 May 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 11/05/1011 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MAY / 01/10/2009 |
| 19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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