PTJ & R LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

26/08/2526 August 2025 NewPrevious accounting period shortened from 2025-05-28 to 2024-11-30

View Document

22/05/2522 May 2025 Cessation of Glyn Robert Jones as a person with significant control on 2025-04-08

View Document

22/05/2522 May 2025 Cessation of Margaret Elizabeth Jones as a person with significant control on 2025-04-08

View Document

22/05/2522 May 2025 Notification of Thomas Simon Molyneux as a person with significant control on 2025-04-08

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-28

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/12/234 December 2023 Registration of charge 070782570006, created on 2023-12-04

View Document

08/07/238 July 2023 Termination of appointment of Glyn Robert Jones as a director on 2023-07-01

View Document

07/07/237 July 2023 Satisfaction of charge 070782570004 in full

View Document

07/07/237 July 2023 Satisfaction of charge 070782570005 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Registered office address changed from C/O Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL United Kingdom to Paddock Road Business Centre 2 Paddock Road West Pimbo Lancashire WN8 9PL on 2023-02-16

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

25/11/2225 November 2022 Registered office address changed from 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL United Kingdom to C/O Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL on 2022-11-25

View Document

22/11/2222 November 2022 Registered office address changed from 3-5 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL to 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL on 2022-11-22

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

09/11/229 November 2022 Change of details for Mr Glyn Robert Jones as a person with significant control on 2022-07-08

View Document

09/11/229 November 2022 Notification of Marie Elizabeth Molyneux as a person with significant control on 2022-07-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Registration of charge 070782570005, created on 2022-04-22

View Document

03/05/223 May 2022 Satisfaction of charge 070782570003 in full

View Document

03/05/223 May 2022 Satisfaction of charge 1 in full

View Document

03/05/223 May 2022 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Registration of charge 070782570004, created on 2022-04-22

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2020-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

20/11/2020 November 2020 Confirmation statement made on 2020-11-17 with no updates

View Document

09/09/209 September 2020 DIRECTOR APPOINTED THOMAS SIMON MOLYNEUX

View Document

24/08/2024 August 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOLYNEUX

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

05/12/175 December 2017 ADOPT ARTICLES 22/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

23/08/1723 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1724 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 7.00

View Document

24/01/1724 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1711 January 2017 S1096 COURT ORDER TO RECTIFY

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 SAIL ADDRESS CREATED

View Document

16/11/1616 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/08/1616 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 8.80

View Document

16/08/1616 August 2016

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1629 July 2016 APPROVE CONTRACT TERMS 30/06/2016

View Document

29/07/1629 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1629 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1629 July 2016

View Document

20/04/1620 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070782570003

View Document

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

05/12/125 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH MOLYNEUX / 01/11/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIE ELIZABETH MOLYNEUX / 01/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ROBERT JONES / 01/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH MOLYNEUX / 01/11/2012

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 16.90

View Document

10/12/0910 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 16.899980

View Document

10/12/0910 December 2009 ALTER ARTICLES 30/11/2009

View Document

10/12/0910 December 2009 ARTICLES OF ASSOCIATION

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CJM TISSUE RELEASE LTD


  • 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