PROFESSIONAL JOINTING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-08-23

View Document

05/04/255 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/08/2423 August 2024 Annual accounts for year ending 23 Aug 2024

View Accounts

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Annual accounts for year ending 23 Aug 2023

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-23

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from 3 Mayfair Avenue Bexleyheath Kent DA7 4TN England to Langmede Knatts Valley Road Knatts Valley Sevenoaks TN15 6XY on 2023-05-15

View Document

23/08/2223 August 2022 Annual accounts for year ending 23 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-23

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

23/08/2123 August 2021 Annual accounts for year ending 23 Aug 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/20

View Document

23/08/2023 August 2020 Annual accounts for year ending 23 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/19

View Document

23/08/1923 August 2019 Annual accounts for year ending 23 Aug 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/18

View Document

23/08/1823 August 2018 Annual accounts for year ending 23 Aug 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/17

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts for year ending 23 Aug 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts for year ending 23 Aug 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM COLES HOUSE 64D CENTRAL ROAD WORCESTER PARK SURREY KT4 8HY

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 23 August 2015

View Document

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/08/1523 August 2015 Annual accounts for year ending 23 Aug 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 23 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 23 August 2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANDY LOUISE ELLIS / 25/02/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH ELLIS / 25/02/2014

View Document

14/03/1414 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 23 August 2012

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 23 August 2011

View Document

26/03/1226 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 23 August 2010

View Document

18/11/1018 November 2010 PREVEXT FROM 28/02/2010 TO 23/08/2010

View Document

22/04/1022 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY APPOINTED MANDY LOUISE ELLIS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED TIMOTHY JOSEPH ELLIS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/02/0924 February 2009 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