PJP DIRECT LTD

Company Documents

DateDescription
03/05/253 May 2025 Termination of appointment of Colin Francis Power as a director on 2024-05-01

View Document

03/05/253 May 2025 Cessation of Colin Francis Power as a person with significant control on 2024-05-01

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/05/253 May 2025 Registered office address changed from Pjp Direct Limited Mill Street Radcliffe Manchester M26 1AL England to 54 Greenacres Road Oldham Oldham Oldham OL4 1HB on 2025-05-03

View Document

14/03/2514 March 2025 Registered office address changed from Bdi International Limited Mill Street Radcliffe Manchester M26 1AL England to Pjp Direct Limited Mill Street Radcliffe Manchester M26 1AL on 2025-03-14

View Document

13/03/2513 March 2025 Registered office address changed from Pjp Direct Ltd 15 Mill Bank Mill Street, Radcliffe Manchester M26 1AL England to Bdi International Limited Mill Street Radcliffe Manchester M26 1AL on 2025-03-13

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM MILL STREET RADCLIFFE MANCHESTER GREATER MANCHESTER M26 1AJ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS POWER

View Document

15/05/1915 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/06/159 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/06/1410 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR PATRICK THOMAS POWER

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED COLIN FRANCIS POWER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/05/1215 May 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

19/05/1119 May 2011 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