PJ PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewPrevious accounting period extended from 2024-12-30 to 2025-03-31

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

11/09/2511 September 2025 NewCessation of Rowland Paul Yates as a person with significant control on 2023-01-01

View Document

11/09/2511 September 2025 NewChange of details for Mr Philip Justin Yates as a person with significant control on 2023-01-01

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to Unit 1a Reedham House 31 - 33 King Street West Manchester M3 2PJ on 2024-11-27

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr Mark Raven as a director on 2023-07-21

View Document

08/08/238 August 2023 Termination of appointment of Anne Lacey as a director on 2023-07-21

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/01/2023 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JUSTIN YATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWLAND PAUL YATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MS ANNE LACEY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROWLAND YATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ROWLAND PAUL YATES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LOCK 90 DEANSGATE LOCKS TRUMPET STREET MANCHESTER M1 5LW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

17/06/1517 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND YATES

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

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

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED PROMOTIONS 81 PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

23/06/1123 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM LYME HOUSE HEATHER CLOSE LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LR

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COPE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR KARL CRAMP

View Document

16/07/1016 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL CHEETHAM KARCZ

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED ROLAND PAUL YATES

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PHILIP JUSTIN YATES

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 6 BRIDGE STREET MILLS BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED PROMOTIONS 81 PROPERTY LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: STEPHEN HUGHES PARTNERSHIP 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 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