PJA DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Liquidators' statement of receipts and payments to 2025-05-24 |
31/07/2431 July 2024 | Liquidators' statement of receipts and payments to 2024-05-24 |
13/06/2313 June 2023 | Appointment of a voluntary liquidator |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of affairs |
13/06/2313 June 2023 | Resolutions |
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 |
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 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
06/02/236 February 2023 | Satisfaction of charge 072660770001 in full |
06/02/236 February 2023 | Satisfaction of charge 072660770002 in full |
06/02/236 February 2023 | Satisfaction of charge 072660770003 in full |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/09/209 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SHEILA SIMPSON |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072660770004 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREA SIMPSON |
28/02/1928 February 2019 | CESSATION OF ANDREA SIMPSON AS A PSC |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072660770004 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMPSON |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SIMPSON |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMPSON / 16/11/2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/01/1620 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072660770003 |
20/11/1520 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/09/1521 September 2015 | PREVSHO FROM 31/08/2015 TO 31/05/2015 |
08/07/158 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | CURREXT FROM 31/05/2015 TO 31/08/2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 48A EARLSWAY TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES TS17 9JU |
05/09/145 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072660770002 |
11/08/1411 August 2014 | SECRETARY APPOINTED MRS ANDREA SHIELA SIMPSON |
25/06/1425 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072660770001 |
21/06/1321 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
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 |
05/06/125 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 25 COLLINGWOOD COURT RIVERSIDE INDUSTRIAL PARK MIDDLESBROUGH TS2 1RP |
11/02/1211 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
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 |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PJA DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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