P & J (SAFETY) LIMITED

Company Documents

DateDescription
09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/2028 July 2020 APPLICATION FOR STRIKING-OFF

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS MARGARET JOAN CHOWNES-DOVE

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MARGARET JOAN CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM NORTH GRAYS FARM MEMBURY AXMINSTER DEVON EX13 7TZ UNITED KINGDOM

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MARGARET JOAN CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOAN CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOAN CHOWNES-DOVE / 08/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHOWNES-DOVE / 08/04/2019

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM WESTON HOUSE BOUGHMORE ROAD SIDMOUTH DEVON EX10 8SJ UNITED KINGDOM

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CHOWNES-DOVE / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MARGARET JOAN CHOWNES-DOVE / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHOWNES-DOVE / 07/02/2018

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 66 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKS HP19 8TE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/09/1113 September 2011 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHOWNES-DOVE / 11/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOAN CHOWNES-DOVE / 11/12/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHOWNES-DOVE / 01/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 66 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKS HP19 3TE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

17/06/0517 June 2005 £ NC 100/1000 23/05/0

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 AUDITOR'S RESIGNATION

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: P AND J MARKETING LIMITED 43 RABANS CLOSE RABANS LANE IND ESTATE AYLESBURY BUCKS HP19 3RS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

08/03/898 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 WD 03/05/88 AD 09/01/87--------- £ SI 98@1=98 £ IC 2/100

View Document

10/05/8810 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8821 March 1988 COMPANY NAME CHANGED VESTASTAR MARKETING LIMITED CERTIFICATE ISSUED ON 22/03/88

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JR

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

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