PJR SECRETARIAL SERVICES LTD
Status | ACTIVE |
Company No. | 06875998 |
Category | Private Limited Company |
Incorporated | 13 Apr 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
PJR SECRETARIAL SERVICES LTD is an active private limited company with number 06875998. It was incorporated 15 years, 1 month, 25 days ago, on 13 April 2009. The company address is 16-18 West Street 16-18 West Street, Rochford, SS4 1AJ, Essex.
Company Fillings
Change person director company with change date
Date: 25 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-01
Officer name: Mr Peter James Rushman
Documents
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 14 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Maria Rushman
Appointment date: 2019-11-01
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Ben Pounds
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Pounds
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Peter James Rushman
Documents
Some Companies
C/O PARKER ANDREWS LIMITED 5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 08578202 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11205640 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HALESOWEN ROAD,DUDLEY,DY2 9QG
Number: | 08979778 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK SHUTTERING GROUNDWORK LTD
247 LONGHEATH GARDENS,CROYDON,CR0 7TY
Number: | 11425264 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING E STAFFORD PARK 1,TELFORD,TF3 3BD
Number: | 05254883 |
Status: | ACTIVE |
Category: | Public Limited Company |
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 08592975 |
Status: | ACTIVE |
Category: | Private Limited Company |