PEANUT BUTTER AND JELLY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2024-11-02 to 2024-11-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Previous accounting period shortened from 2023-11-03 to 2023-11-02

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/232 November 2023 Previous accounting period shortened from 2022-11-04 to 2022-11-03

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

20/09/2320 September 2023 Change of details for Mr Benjamin Dimitri Schimmel as a person with significant control on 2022-01-01

View Document

20/09/2320 September 2023 Director's details changed for Mr Benjamin Dimitri Schimmel on 2022-01-01

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2021-10-31

View Document

02/11/222 November 2022 Previous accounting period shortened from 2021-11-05 to 2021-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2020-11-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

02/10/212 October 2021 Previous accounting period shortened from 2020-11-07 to 2020-11-06

View Document

04/07/214 July 2021 Previous accounting period shortened from 2020-11-08 to 2020-11-07

View Document

02/07/212 July 2021 Previous accounting period extended from 2020-10-31 to 2020-11-08

View Document

06/11/206 November 2020 Annual accounts for year ending 06 Nov 2020

View Accounts

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DIMITRI SCHIMMEL

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JACOB SIMON BIREN

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SIMON BIREN

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / PINCHOS HERSKOVIC / 04/10/2019

View Document

04/10/194 October 2019 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