P.J.D. MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05636979 |
Category | Private Limited Company |
Incorporated | 27 Nov 2005 |
Age | 18 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
P.J.D. MANAGEMENT SERVICES LIMITED is an active private limited company with number 05636979. It was incorporated 18 years, 6 months, 12 days ago, on 27 November 2005. The company address is 31 Broomfield House Lanswoodpark, Colchester, CO7 7FD, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Old address: Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England
Change date: 2018-12-10
New address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD
Documents
Change corporate secretary company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sas Company Secretarial Limited
Change date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX
Old address: C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ
Documents
Appoint corporate secretary company with name date
Date: 03 Apr 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-13
Officer name: Sas Company Secretarial Limited
Documents
Termination secretary company with name termination date
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-13
Officer name: Daa Company Secretarial Limited
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-27
Officer name: Mr Paul Victor John Dibbs
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-27
Officer name: Mary Phyliss Dibbs
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ
Documents
Change corporate secretary company with change date
Date: 06 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-01
Officer name: Avanti Company Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change corporate secretary company with change date
Date: 06 Dec 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-21
Officer name: Avanti Company Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Old address: C/O Avanti Company Secretarial Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom
Change date: 2013-11-13
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change corporate secretary company with change date
Date: 30 Oct 2012
Action Date: 29 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Daa Company Services Limited
Change date: 2012-10-29
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB
Change date: 2012-10-30
Documents
Appoint corporate secretary company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Daa Company Services Limited
Documents
Termination secretary company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Davies
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Phyliss Dibbs
Change date: 2009-11-27
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Victor John Dibbs
Change date: 2009-11-29
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Some Companies
ALISTAIR HANDFORD ASSOCIATES LTD
ROWLEYS,NR HENLEY-ON-THAMES,RG9 6PR
Number: | 08317620 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN MORRELL PRODUCTIONS LTD.
77 EDENFIELD GARDENS,WORCESTER PARK,KT4 7DX
Number: | 09412767 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 MOLD BUSINESS PARK,MOLD,CH7 1XP
Number: | 11726614 |
Status: | ACTIVE |
Category: | Private Limited Company |
KASHMIR GRILL HOUSE (BIRMINGHAM) LTD
79 SHIRELAND ROAD,SMETHWICK,B66 4RQ
Number: | 11587843 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED
FLAT 18 KINGSMEAD HOUSE,MONMOUTH,NP25 3PT
Number: | 03251611 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MUIR ROAD,LOCHGELLY,KY5 9HH
Number: | SC500067 |
Status: | ACTIVE |
Category: | Private Limited Company |