PJAC DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

20/07/2420 July 2024 Termination of appointment of Clive Tucker as a director on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Satisfaction of charge 099481450005 in full

View Document

24/11/2324 November 2023 Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2023-11-24

View Document

25/09/2325 September 2023 Satisfaction of charge 099481450004 in full

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE TUCKER

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJSP HOLDINGS LTD

View Document

21/02/2021 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN HEMMENS

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T C HOLDINGS (BRISTOL) LIMITED

View Document

21/02/2021 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 402

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099481450005

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099481450004

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CESSATION OF JULIAN EDWARD HEMMENS AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF PAUL DEAN O'BRIEN AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF PSC STATEMENT ON 12/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEAN O'BRIEN / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HEMMENS / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ADAM JAMES SALISBURY PHELPS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR CLIVE TUCKER

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099481450002

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099481450001

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099481450003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

14/07/1614 July 2016 ARTICLES OF ASSOCIATION

View Document

01/07/161 July 2016 ALTER ARTICLES 23/06/2016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099481450001

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099481450002

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099481450003

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 21 HIGH STREET CLIFTON BRISTOL BS8 2YF UNITED KINGDOM

View Document

17/06/1617 June 2016 Registered office address changed from , 21 High Street Clifton, Bristol, BS8 2YF, United Kingdom to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2016-06-17

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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