PJ SEARCH & SELECTION LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER GILLEY

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JAMES OLIVER FRANCIS GILLEY

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA SPERRING

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GILLEY / 01/06/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 20 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: FLAT 3 74 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2PW

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: LEMANIS HOUSE STONE STREET LYMPNE HYTHE KENT CT21 4JN

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 2 GREEN LANE AVENUE HYTHE KENT CT21 4DZ

View Document

04/07/034 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

08/07/018 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

08/06/008 June 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