P.J. SERVICES LIMITED



Company Documents

DateDescription
01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 26 EVENTUS SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH PE6 8FD

View Document

08/03/198 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/198 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/03/198 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

26/03/1826 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 810

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/01/159 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 26 EVENTUS SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH PE6 8FD UNITED KINGDOM

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 22 EVENTUS SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH PE6 8FD

View Document

05/02/145 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 5 CHURCH STREET DEEPING ST. JAMES PETERBOROUGH PE6 8HF

View Document

17/07/1217 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/1217 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARRIOTT

View Document

09/07/129 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 1180

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ADOPT ARTICLES 11/03/2011

View Document

21/03/1121 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1126 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPROVAL OF OFF-MARKET PURCHASE OF SHARES 30/11/2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARILYN MARRIOTT

View Document

26/11/1026 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANN DE`CAMPS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ANN DE`CAMPS

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DOROTHY MARRIOTT / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SMITH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH DE`CAMPS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MARRIOTT / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH DE`CAMPS / 11/01/2010

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SMITH / 01/10/2008

View Document

14/01/0914 January 2009 DIRECTOR'S PARTICULARS MALCOLM SMITH

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document



09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/01

View Document

22/12/0022 December 2000 £ IC 5000/3000 28/11/00 £ SR 2000@1=2000

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 12 OAK GROVE MARKET DEEPING PETERBOROUGH PE6 8LN

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 ADOPT ARTICLES 01/11/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 1,OUNDLE ROAD, CHESTERTON, PETERBOROUGH, CAMBRIDGESHIRE,PE7 3UA

View Document

02/01/962 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS; AMEND

View Document

24/02/9424 February 1994 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS; AMEND

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/01/925 January 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

30/11/9130 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 23/12/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH PE1 2SP

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: G OFFICE CHANGED 15/11/89 RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH PE1 2SP

View Document

16/08/8916 August 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

23/02/8823 February 1988 WD 25/01/88 AD 01/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

18/02/8818 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: 90/92 LINCOLN ROAD PETERBOROUGH

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: G OFFICE CHANGED 01/09/87 90/92 LINCOLN ROAD PETERBOROUGH

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8715 August 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

30/11/8630 November 1986 FULL ACCOUNTS MADE UP TO 30/11/86

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