P.J.TOOLING LIMITED

31 Millers Road Millers Road Industrial Estate, Warwick, CV34 5AE, Warwickshire
StatusACTIVE
Company No.01006083
CategoryPrivate Limited Company
Incorporated26 Mar 1971
Age53 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

P.J.TOOLING LIMITED is an active private limited company with number 01006083. It was incorporated 53 years, 1 month, 11 days ago, on 26 March 1971. The company address is 31 Millers Road Millers Road Industrial Estate, Warwick, CV34 5AE, Warwickshire.



Company Fillings

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: David Anthony Beech

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Christopher Webb

Termination date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Webb

Termination date: 2023-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-12

Officer name: Mr Mark Christopher Webb

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr Mark Christopher Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Christopher Webb

Cessation date: 2022-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pjt Group Holdings Limited

Notification date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr William Carl Griffiths

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010060830013

Charge creation date: 2022-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-19

Charge number: 010060830012

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-08

Psc name: Mr Mark Christopher Webb

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Beech

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 31-33 Millers Rd Industrial Estate, Warwick CV34 5AN

Change date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Reeve

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Beech

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Reeve

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Christopher Webb

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 15/01/08 from: millers rd industrial estate millers rd warwick CV34 5AN

Documents

View document PDF

Accounts amended with made up date

Date: 18 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CUMMING (LEVEN) LIMITED

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC048490
Status:LIQUIDATION
Category:Private Limited Company

DE VALLE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11659579
Status:ACTIVE
Category:Private Limited Company

FRANKLIN ROAD MANAGEMENT LIMITED

96 FRANKLIN ROAD,HARROGATE,HG1 5EN

Number:09337627
Status:ACTIVE
Category:Private Limited Company

G.R. BAYLEY (ELECTRICAL CONTRACTORS) LIMITED

24 BROWN STREET,CHESHIRE,SK11 6SA

Number:00787449
Status:ACTIVE
Category:Private Limited Company

LADYMOOR FOODS LIMITED

LADYMOOR BANK FARM,LASK EDGE,ST13 8QN

Number:03272152
Status:ACTIVE
Category:Private Limited Company

LIAFALL LIMITED

8 HAWKSWELL WALK,WOKING,GU21 3RR

Number:08984070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source