P J & K J PROPERTY SERVICES LLP

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the limited liability partnership off the register

View Document

29/08/2329 August 2023 Registered office address changed from C/O Arthur a Howard & Co Ltd Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 8 Courtyard Mews the Dell Chapmore End Ware SG12 0PW on 2023-08-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/04/175 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 ANNUAL RETURN MADE UP TO 15/05/16

View Document

09/02/169 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 15/05/15

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

13/08/1413 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PAUL JAMIE SIMMONS / 01/08/2014

View Document

13/08/1413 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS. KERRIE JANE RAILTON / 01/08/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 2ND FLOOR SUITE 57-59 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 15/05/13

View Document

15/05/1215 May 2012 INCORPORATION DOCUMENT 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