PMJ CONTRACTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/05/229 May 2022 Termination of appointment of Nicole Louise Duffy as a director on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DESMOND JONES / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE LOUISE DUFFY / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DESMOND JONES / 15/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 CESSATION OF NICOLE LOUISE DUFFY AS A PSC

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DESMOND JONES / 21/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED NICOLE LOUISE DUFFY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

23/10/1323 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1318 October 2013 30/09/11 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM BOX TREES HOUSE BOX TREES ROAD, HOCKLEY HEATH SOLIHULL B94 6EB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY LALL SINGH

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MISS NICOLE LOUISE DUFFY

View Document

23/09/1023 September 2010 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