P. J. R. MOTORS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
UNIT 1B VIKING CLOSE
GREAT GUTTER LANE
WILLERBY NORTH HUMBERSIDE
HU10 6DE

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SECTION 519

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY BULLOCK / 01/06/2011

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL BULLOCK / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANK BULLOCK / 02/10/2009

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 27/12/05; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: CARRWOOD ROAD INDUSTRIAL ESTATE GLASS HOUGHTON CASTLEFORD WEST YORKSHIRE, WF10 4PT

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 S366A DISP HOLDING AGM 22/03/93 S252 DISP LAYING ACC 22/03/93 S386 DISP APP AUDS 22/03/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/93;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: 100 NEW CLEVELAND STREET HULL NORTH HUMBERSIDE HU8 7HE

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 300-302 BOOTHFERRY ROAD HESSLE HULL HU4 6EL

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/07/7120 July 1971 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