P AND J LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Declaration of solvency

View Document

20/02/2520 February 2025 Registered office address changed from C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-02-20

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

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

View Accounts

07/11/247 November 2024 Secretary's details changed for Mrs Julie Evelynn Lightfoot on 2024-11-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

07/11/247 November 2024 Change of details for Mrs Julie Evelynn Lightfoot as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Change of details for Mr Paul Ernest Lightfoot as a person with significant control on 2024-11-01

View Document

05/11/245 November 2024 Director's details changed for Mrs Julie Evelynn Lightfoot on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Paul Ernest Lightfoot on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from A J Mountstephen County House New Street Sidmouth Devon EX10 8AP to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2024-11-01

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE EVELYNN LIGHTFOOT / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST LIGHTFOOT / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE EVELYNN LIGHTFOOT / 09/10/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: BERRY KNOWLES BARN PITNEY FARM BROADHEMBURY HONITON DEVON EX14 3LE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 1 CORNHILL DORCHESTER DORSET DT1 1BA

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 28/02/02

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 01/11/00; CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 S386 DISP APP AUDS 31/10/96

View Document

25/11/9625 November 1996 S366A DISP HOLDING AGM 31/10/96

View Document

25/11/9625 November 1996 S252 DISP LAYING ACC 31/10/96

View Document

25/11/9625 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 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