PJP DIRECT LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Termination of appointment of Colin Francis Power as a director on 2024-05-01 |
03/05/253 May 2025 | Cessation of Colin Francis Power as a person with significant control on 2024-05-01 |
03/05/253 May 2025 | Confirmation statement made on 2025-04-30 with updates |
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 |
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 |
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 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-01-30 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM MILL STREET RADCLIFFE MANCHESTER GREATER MANCHESTER M26 1AJ |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS POWER |
15/05/1915 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/06/1825 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/06/1613 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/06/159 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/06/1410 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/06/1314 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
12/06/1312 June 2013 | SECRETARY APPOINTED MR PATRICK THOMAS POWER |
12/06/1312 June 2013 | DIRECTOR APPOINTED COLIN FRANCIS POWER |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
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 |
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 |
22/06/1222 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
20/06/1220 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
15/05/1215 May 2012 | PREVSHO FROM 31/05/2012 TO 31/01/2012 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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