PJA DISTRIBUTION LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-05-24

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from 7 Eggleston Court Middlesbrough TS2 1RU England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-06-13

View Document

03/03/233 March 2023 Registered office address changed from Unit 11 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees Durham TS19 0GA to 7 Eggleston Court Middlesbrough TS2 1RU on 2023-03-03

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Satisfaction of charge 072660770001 in full

View Document

06/02/236 February 2023 Satisfaction of charge 072660770002 in full

View Document

06/02/236 February 2023 Satisfaction of charge 072660770003 in full

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

09/09/209 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SHEILA SIMPSON

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072660770004

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA SIMPSON

View Document

28/02/1928 February 2019 CESSATION OF ANDREA SIMPSON AS A PSC

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072660770004

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMPSON

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SIMPSON

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMPSON / 16/11/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072660770003

View Document

20/11/1520 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/09/1521 September 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

08/07/158 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 48A EARLSWAY TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES TS17 9JU

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072660770002

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MRS ANDREA SHIELA SIMPSON

View Document

25/06/1425 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072660770001

View Document

21/06/1321 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 16 COLLINGWOOD COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1RP UNITED KINGDOM

View Document

05/06/125 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

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

View Accounts

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 25 COLLINGWOOD COURT RIVERSIDE INDUSTRIAL PARK MIDDLESBROUGH TS2 1RP

View Document

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 24 THE SHED, ALLENS WEST DURHAM LANE, EAGLESCLIFFE STOCKTON ON TEES TS16 0RW UNITED KINGDOM

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information