PJ LETS LIMITED
Status | ACTIVE |
Company No. | 06824697 |
Category | Private Limited Company |
Incorporated | 19 Feb 2009 |
Age | 15 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PJ LETS LIMITED is an active private limited company with number 06824697. It was incorporated 15 years, 3 months, 11 days ago, on 19 February 2009. The company address is First Floor, 87 High Street First Floor, 87 High Street, Gillingham, ME8 7HS, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jodie Leigh May
Termination date: 2021-09-15
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-07
Psc name: Mr Phillip Peter May
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-07
Psc name: Mrs Jodie Leigh May
Documents
Change person secretary company with change date
Date: 05 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jodie Leigh May
Change date: 2020-01-07
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-07
Officer name: Mr Phillip Peter May
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
New address: C/O Apex Law Solicitors First Floor, 87 High Street Rainham Gillingham Kent ME8 7HS
Change date: 2020-03-05
Old address: 163 Wainscott Road Wainscott Rochester Kent ME2 4JX
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Capital allotment shares
Date: 19 Jan 2015
Action Date: 16 Nov 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person secretary company with change date
Date: 01 Oct 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-31
Officer name: Jodie Leigh May
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person secretary company
Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person secretary company with change date
Date: 09 Aug 2013
Action Date: 07 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jodie Leigh Cook
Change date: 2012-05-07
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Phillip Peter May
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: 13 Battlesmere Road Cliffe Woods Kent ME3 8TR England
Change date: 2013-08-06
Documents
Gazette filings brought up to date
Date: 13 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip May
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DANIEL KIMBERLEY
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP011072 |
Status: | ACTIVE |
Category: | Limited Partnership |
BUDOCK VEAN HOTEL,NEAR FALMOUTH,TR11 5LG
Number: | 00863550 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH PARK,EDINBURGH,EH12 9DT
Number: | SC013654 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14607R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
25 ST. DAVIDS COURT,DEESIDE,CH5 4EW
Number: | 11935484 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER EVANS PARTNERSHIP LIMITED
BATH HOUSE,BRISTOL,BS1 6HL
Number: | 04373557 |
Status: | ACTIVE |
Category: | Private Limited Company |