P & J INTERNAL DEMOLITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/10/2329 October 2023 Registered office address changed from 152 Western Road Mitcham CR4 3EB England to 9a Royal Parade London W5 1ET on 2023-10-29

View Document

29/10/2329 October 2023 Change of details for Mr Janusz Kurasinski as a person with significant control on 2023-10-27

View Document

29/10/2329 October 2023 Director's details changed for Mr Janusz Kurasinski on 2023-10-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2020-04-30

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2021-04-30

View Document

09/03/239 March 2023 Director's details changed for Mr Janusz Kurasinski on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 23 Morden Court Parade London Road Morden Surrey SM4 5HJ England to 152 Western Road Mitcham CR4 3EB on 2023-03-09

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-03-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JEEVES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

04/12/164 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 19 MORDEN COURT PARADE LONDON ROAD MORDEN SURREY SM4 5HJ UNITED KINGDOM

View Document

02/06/162 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM JEEVES

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR PETER EDWARD JEEVES

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR PETER EDWARD JEEVES

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED ADAM JEEVES

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED JANUSZ KURASINSKI

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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