PJM RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Return of final meeting in a creditors' voluntary winding up |
13/11/2413 November 2024 | Liquidators' statement of receipts and payments to 2024-10-06 |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-10-06 |
17/12/2217 December 2022 | Liquidators' statement of receipts and payments to 2022-10-06 |
10/12/2110 December 2021 | Liquidators' statement of receipts and payments to 2021-10-06 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES MOONEY / 20/09/2017 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MOONEY / 20/09/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/10/1520 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/10/1310 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045493470002 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/10/1210 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
01/05/121 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/11/0924 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER ELIZABETH MOONEY / 01/10/2009 |
24/11/0924 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MOONEY / 01/10/2009 |
12/06/0912 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
13/10/0813 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
03/10/053 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
05/12/035 December 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | NEW SECRETARY APPOINTED |
08/06/038 June 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PJM RECOVERY 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