PJK PROPERTY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 4 Ernest Lindgren House Kingshill Way Berkhamsted HP4 3TN England to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2025-05-13

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Declaration of solvency

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Satisfaction of charge 2 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 1 in full

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-29

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-29

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2021-08-30

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Simon Richard Kaye as a director on 2022-01-16

View Document

27/04/2227 April 2022 Appointment of Mr David William Kaye as a director on 2022-01-16

View Document

27/04/2227 April 2022 Termination of appointment of Peter John Kaye as a director on 2022-01-16

View Document

27/04/2227 April 2022 Registered office address changed from 7 Ashwood Grove Horbury Wakefield West Yorkshire WF4 5HY to 4 Ernest Lindgren House Kingshill Way Berkhamsted HP4 3TN on 2022-04-27

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

26/05/2126 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

25/08/2025 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

22/05/1922 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

01/06/181 June 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KAYE / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KAYE / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KAYE / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM KAYE / 08/09/2017

View Document

08/09/178 September 2017 31/05/17 STATEMENT OF CAPITAL GBP 12

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KAYE / 08/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN KAYE / 31/05/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM KAYE

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD KAYE

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

26/05/1626 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KAYE / 25/08/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN KAYE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 28 OAKWOOD GROVE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5JE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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