PJB ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
22/04/2222 April 2022 | Application to strike the company off the register |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | SECRETARY APPOINTED MRS KIM JOYCE PRIEST |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, SECRETARY KELLY BALDWIN |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BALDWIN / 01/04/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 15 INGRAVE CLOSE WICKFORD ESSEX SS12 9HU |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 167 LILLIECHURCH ROAD DAGENHAM ESSEX RM8 2EW |
21/05/0421 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
26/04/0426 April 2004 | DIRECTOR RESIGNED |
26/04/0426 April 2004 | SECRETARY RESIGNED |
22/04/0422 April 2004 | 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