P S J PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

13/02/2513 February 2025 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to Riders House Wylds Road Bridgwater Somerset TA6 4DH on 2025-02-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Notification of Martin Phillip Jessopp as a person with significant control on 2022-12-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/02/231 February 2023 Change of details for Mr Philip Stanley Jessopp as a person with significant control on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Satisfaction of charge 4 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 12 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 10 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 17 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 9 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 3 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 13 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 14 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 8 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 16 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 7 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 6 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 5 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 1 in full

View Document

08/12/218 December 2021 Satisfaction of charge 15 in full

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

09/08/219 August 2021 Termination of appointment of Ann Patricia Jessopp as a director on 2021-07-25

View Document

09/08/219 August 2021 Cessation of Ann Patricia Jessopp as a person with significant control on 2021-07-25

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARTIN PHILLIP JESSOPP

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 28/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 SCTION 519 COMPANIES ACT 2006

View Document

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATE, SECRETARY ANN PATRICIA JESSOPP LOGGED FORM

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 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