P.J. PRODUCE LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Return of final meeting in a members' voluntary winding up

View Document

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Resolutions

View Document

14/07/2314 July 2023 Declaration of solvency

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-07-02

View Document

02/07/232 July 2023 Annual accounts for year ending 02 Jul 2023

View Accounts

29/06/2329 June 2023 Current accounting period extended from 2023-04-30 to 2023-07-02

View Document

14/06/2314 June 2023 Satisfaction of charge 2 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 3 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

26/05/2126 May 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

02/07/202 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

06/12/196 December 2019 CESSATION OF PHILIP DAVID JOHNSON AS A PSC

View Document

13/11/1913 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID JOHNSON

View Document

28/09/1828 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEAN MADDEN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID JOHNSON

View Document

23/11/1723 November 2017 CESSATION OF PHILIP DAVID JOHNSON AS A PSC

View Document

09/10/179 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 01/05/13 STATEMENT OF CAPITAL GBP 102

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/10/123 October 2012 22/11/11 STATEMENT OF CAPITAL GBP 101

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 01/05/11 STATEMENT OF CAPITAL GBP 100

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN JOHNSON

View Document

05/08/105 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JOHNSON / 13/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEAN MADDEN / 13/07/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED JAMES DEAN MADDEN

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 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