PJR BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Registered office address changed from 8 Hawthorn Road Batchley Redditch Worcestershire B97 6NG England to 29 Allendale Crescent Studley Warwickshre B80 7PY on 2024-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-23 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-07-27

View Document

26/10/2226 October 2022 Micro company accounts made up to 2021-07-27

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-28

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/18

View Document

26/04/1926 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

21/07/1721 July 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

21/04/1721 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O PETE REYNOLDS 8 HAWTHORN ROAD BATCHLEY REDDITCH WORCESTERSHIRE B976NG ENGLAND

View Document

19/11/1519 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETE REYNOLDS / 18/11/2015

View Document

23/07/1523 July 2015 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