PJH (UK) LIMITED

Company Documents

DateDescription
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

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of affairs

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/01/2413 January 2024 Amended accounts made up to 2020-02-29

View Document

13/01/2413 January 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

12/01/2412 January 2024 Amended total exemption full accounts made up to 2021-02-28

View Document

12/01/2412 January 2024 Amended total exemption full accounts made up to 2018-02-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 18/02/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 355A BARKING ROAD EAST HAM LONDON E6 1LA

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 02/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS JACOBUS HATTINGH / 16/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 43 ELLINGHAM ROAD STRATFORD LONDON E15 2AX ENGLAND

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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