P & J ELECTRICAL SERVICES (LAUNCESTON) LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

24/09/2124 September 2021 Application to strike the company off the register

View Document

20/04/2020 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 7 HENDRA VALE LAUNCESTON PL15 7HE ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 7 HENDRA VALE LAUNCESTON CORNWALL UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM PENBRYN 36 HENDRA VALE LAUNCESTON CORNWALL PL15 7HE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/06/1730 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/11/149 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/11/1312 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/11/1221 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/11/1116 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/11/0924 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL HEARD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DORCAS HEARD / 24/11/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: OAKLANDS, HIGHER CHAPEL LAUNCESTON CORNWALL PL15 7EH

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 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