PJS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046850130011

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/03/1229 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEALE / 01/01/2011

View Document

17/03/1117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NEALE / 01/01/2011

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 01/10/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: DJS HOUSE 9-11 HARRIS STREET MIDDLESBROUGH TS1 5EF

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: C/0 RST FAVA & CO PJS HOUSE HARRIS STREET MIDDLESBROUGH TS1 5EF

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0417 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information