PJ MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr Paul James Marston on 2025-05-22

View Document

23/05/2523 May 2025 Change of details for Mr Paul James Marston as a person with significant control on 2025-05-22

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/12/2431 December 2024 Change of details for Mr Paul James Marston as a person with significant control on 2024-05-29

View Document

31/12/2431 December 2024 Director's details changed for Mr Paul James Marston on 2024-05-29

View Document

31/12/2431 December 2024 Director's details changed for Mr Paul James Marston on 2024-12-25

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-25 with updates

View Document

31/12/2431 December 2024 Change of details for Mr Paul James Marston as a person with significant control on 2024-12-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Change of details for Mr Paul James Marston as a person with significant control on 2023-05-09

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Previous accounting period shortened from 2022-11-30 to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-25 with updates

View Document

25/11/2225 November 2022 Cessation of James Marston as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Dawn Marston as a secretary on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/02/168 February 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN HEATH / 01/03/2014

View Document

29/12/1429 December 2014 Annual return made up to 25 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA TAYLOR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1327 December 2013 Annual return made up to 25 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 TERMINATE SEC APPOINTMENT

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MISS DAWN HEATH

View Document

23/01/1323 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 59 FORKNELL AVENUE WYKEN COVENTRY WEST MIDLANDS CV2 3EN UNITED KINGDOM

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MARSTON / 28/02/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/06/1113 June 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 1 BRIERLEY ROAD HENLEY GREEN COVENTRY CV2 1RT

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA TAYLOR / 15/12/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSTON / 15/12/2008

View Document

15/10/0815 October 2008 SECRETARY APPOINTED REBECCA JANE TAYLOR

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 314 WALSGRAVE ROAD COVENTRY CV2 4BL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY KC & CO (COVENTRY) LIMITED

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 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