PJH (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12 |
| 04/11/244 November 2024 | Resolutions |
| 04/11/244 November 2024 | Statement of affairs |
| 04/11/244 November 2024 | Appointment of a voluntary liquidator |
| 04/11/244 November 2024 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-11-04 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 13/01/2413 January 2024 | Amended accounts made up to 2020-02-29 |
| 13/01/2413 January 2024 | Amended total exemption full accounts made up to 2022-02-28 |
| 12/01/2412 January 2024 | Amended total exemption full accounts made up to 2021-02-28 |
| 12/01/2412 January 2024 | Amended total exemption full accounts made up to 2018-02-28 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/02/2111 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
| 18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 18/02/2020 |
| 18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 355A BARKING ROAD EAST HAM LONDON E6 1LA |
| 07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 12/02/2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 02/03/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/03/1629 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 16/08/2013 |
| 16/08/1316 August 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 43 ELLINGHAM ROAD STRATFORD LONDON E15 2AX ENGLAND |
| 22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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