PJ NEWPORT LTD

Company Documents

DateDescription
02/07/242 July 2024 Registered office address changed from 104 Windsor Road Neath SA11 1NR Wales to 60 York Place Newport NP20 4GB on 2024-07-02

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR WAHID ABDUL

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AZIZ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM PAPA JOHNS 11 DILLWYN STREET SWANSEA SA1 4AQ WALES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR SHAKEEL AZIZ

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR WAHID ABDUL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096728250001

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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