PJSL LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Paul Martin Aldridge as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Paul Martin Aldridge as a director on 2025-02-17

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Change of details for Paul Martin Aldridge as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Director's details changed for Mr Paul Martin Aldridge on 2024-06-28

View Document

05/07/245 July 2024 Change of details for Mrs Juliette Aldridge as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Director's details changed for Mrs Juliette Aldridge on 2024-06-28

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Paul Aldridge as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Paul Martin Aldridge on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mrs Juliette Aldridge on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mrs Juliette Aldridge as a person with significant control on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Change of details for Mr Paul Aldridge as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 Change of details for Mrs Juliette Aldridge as a person with significant control on 2022-05-01

View Document

23/02/2223 February 2022 Change of details for Mrs Juliette Aldridge as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mrs Juliette Aldridge on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Paul Aldridge as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2022-02-23

View Document

23/02/2223 February 2022 Secretary's details changed for Mrs Juliette Aldridge on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Paul Martin Aldridge on 2022-02-23

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ALDRIDGE / 23/01/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY ALDRIDGE

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ALDRIDGE

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE ALDRIDGE / 23/01/2020

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE ALDRIDGE / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIETTE ALDRIDGE / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ALDRIDGE / 23/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/02/191 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

20/02/1720 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVEN MARTIN ALDRIDGE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MISS LUCY ALDRIDGE

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS JULIETTE ALDRIDGE

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 08/08/12 NO CHANGES

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALDRIDGE / 27/04/2009

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIETTE ALDRIDGE / 27/04/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 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