P. & J. STOREFITTERS LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEE CHALLIS

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 DIRECTOR APPOINTED MR LEE CHALLIS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR RUSSELL JOHN MILLIGAN

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN FORREST / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN PATRICIA DUNN / 01/09/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 � NC 10000/10300 25/03/

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED 25/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

25/05/0425 May 2004 SECTION 394

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/03/002 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/11/995 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/10/9914 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: G OFFICE CHANGED 09/10/95 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 COMPANY NAME CHANGED P. & J. SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 09/10/95

View Document

29/09/9529 September 1995 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