P&J VENTURES LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 1 GADBROOK MEWS GADBROOK PARK NORTHWICH CHESHIRE CW9 7UW ENGLAND

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM COTTESWOLD 7 THE DRIVE HOLMES CHAPEL CHESHIRE CW4 7BJ

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TREACEY

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART BAKER

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1519 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 28/08/14 NO CHANGES

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 28/08/13 NO CHANGES

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK TREACEY / 22/02/2013

View Document

16/10/1216 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK TREACEY / 08/05/2011

View Document

26/01/1126 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 10000

View Document

19/10/1019 October 2010 28/08/10 NO CHANGES

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK TREACEY / 08/04/2010

View Document

27/09/0927 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 7 THE DRIVE HOLMES CHAPEL CREWE CHESHIRE CW4 7BJ

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 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