PJ LOCUMS LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
04/05/224 May 2022 | Application to strike the company off the register |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3A ARCHWAY MEWS PUTNEY BRIDGE ROAD LONDON SW15 2PE |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
01/01/191 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIEANNE MURRAY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | SAIL ADDRESS CREATED |
02/03/112 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
21/01/1121 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/03/1026 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICE MARIA BURDIS / 06/10/2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIEANNE MURRAY / 06/10/2009 |
17/10/0917 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE MURRAY / 28/04/2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
04/10/074 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/03/071 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 30 AVON WAY SOUTH WOODFORD LONDON E18 2AR |
08/03/058 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
20/04/0220 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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