PJE CONSULTING LTD

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/236 October 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-06-09

View Document

01/07/211 July 2021 Statement of affairs

View Document

24/06/2124 June 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2021-06-24

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Resolutions

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ELLIS / 19/07/2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELLIS / 19/07/2015

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS TRACEY ELLIS

View Document

12/06/1412 June 2014 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