POWER JOINTING AND DISTRIBUTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-12 with updates |
17/10/2417 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-12 with updates |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-04-01 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-04-01 |
18/01/2418 January 2024 | Director's details changed for Miss Rebecca Sarah Beveridge on 2023-12-31 |
18/01/2418 January 2024 | Change of details for Pjds Holdings Limited as a person with significant control on 2023-12-31 |
18/01/2418 January 2024 | Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to 12 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ on 2024-01-18 |
18/01/2418 January 2024 | Director's details changed for Mr Daniel Christopher Beveridge on 2023-12-31 |
16/01/2416 January 2024 | Director's details changed for Miss Rebecca Sarah Beveridge on 2024-01-11 |
05/10/235 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/09/235 September 2023 | Satisfaction of charge 1 in full |
05/09/235 September 2023 | Satisfaction of charge 2 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with updates |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
15/10/1915 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
03/09/183 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039118980004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
10/10/1710 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BEVERIDGE / 07/01/2014 |
14/01/1414 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / WENDY SWADLING / 07/01/2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/01/0914 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
13/09/0813 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | NC INC ALREADY ADJUSTED 12/10/06 |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | £ IC 200/130 01/08/05 £ SR 70@1=70 |
07/09/057 September 2005 | NEW SECRETARY APPOINTED |
02/09/052 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/08/0516 August 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/036 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/025 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/02/012 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | ADOPT MEM AND ARTS 28/07/00 |
14/03/0014 March 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | SECRETARY RESIGNED |
01/03/001 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POWER JOINTING AND DISTRIBUTION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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