PJA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Resolutions

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Resolutions

View Document

28/07/2128 July 2021 Sub-division of shares on 2021-07-01

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM C/O DPC STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 6SR ENGLAND

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA HARRISON / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA MYATT / 01/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

06/12/176 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA MYATT / 16/08/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MISS ANTONIA MYATT

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL LOUISE MYATT / 21/09/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL LOUISE MYATT / 21/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MYATT / 21/09/2011

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 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