PJAY IT SERVICES LTD

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 43 Gilderdale Close Birchwood Warrington WA3 6th England to 18 Saxon Gold Drive Stewartby Bedford MK43 9SR on 2025-08-08

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/03/2120 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR JOZEFOWICZ / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 4TH FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR JOZEFOWICZ / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR JOZEFOWICZ / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR JOZEFOWICZ / 02/04/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR JOZEFOWICZ / 16/05/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM UNIT 6 ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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