PJB SAFETY CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 07/04/257 April 2025 | Cessation of Emma Louise Sandon as a person with significant control on 2025-04-07 |
| 31/10/2431 October 2024 | Notification of Emma Sandon as a person with significant control on 2024-10-31 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 02/01/242 January 2024 | Secretary's details changed for Phillip John Briggs on 2024-01-02 |
| 02/01/242 January 2024 | Registered office address changed from 2 Kings Park Road Grimsby DN33 2DR England to 13B Market Place Caistor Market Rasen LN7 6TW on 2024-01-02 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 05/06/235 June 2023 | Director's details changed for Mr Phillip John Briggs on 2023-06-03 |
| 05/06/235 June 2023 | Registered office address changed from 3 Becklands Avenue New Waltham Grimsby N E Lincolnshire DN36 4FA United Kingdom to 2 Kings Park Road Grimsby DN33 2DR on 2023-06-05 |
| 05/06/235 June 2023 | Director's details changed for Mr Phillip John Briggs on 2023-06-03 |
| 03/05/233 May 2023 | Termination of appointment of Charlotte Christina Briggs as a director on 2023-05-03 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 6 PETERSON DRIVE NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4LF |
| 19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 08/01/168 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN BRIGGS / 01/02/2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 08/01/158 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CHRISTINA BRIGGS / 30/04/2014 |
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 20 BYGOTT WALK NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4HF |
| 04/02/144 February 2014 | 16/01/14 STATEMENT OF CAPITAL GBP 1 |
| 15/01/1415 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 15/05/1315 May 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HAMMOND |
| 15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 13B MARKET PLACE CAISTOR LINCOLNSHIRE LN7 6TP UNITED KINGDOM |
| 15/05/1315 May 2013 | DIRECTOR APPOINTED CHARLOTTE CHRISTINA BRIGGS |
| 05/03/135 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 28/05/1228 May 2012 | SECRETARY APPOINTED CHARLOTTE HAMMOND |
| 06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GORBUTT |
| 31/01/1231 January 2012 | DIRECTOR APPOINTED MR PHILLIP JOHN BRIGGS |
| 31/01/1231 January 2012 | DIRECTOR APPOINTED KEVIN GORBUTT |
| 23/01/1223 January 2012 | SECRETARY APPOINTED PHILLIP JOHN BRIGGS |
| 03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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