PAJ PROPERTY MAINTENANCE LIMITED

19-21 Middle Row, Stevenage, SG1 3AW, Hertfordshire, England
StatusACTIVE
Company No.08063632
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PAJ PROPERTY MAINTENANCE LIMITED is an active private limited company with number 08063632. It was incorporated 12 years, 1 month, 6 days ago, on 10 May 2012. The company address is 19-21 Middle Row, Stevenage, SG1 3AW, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Mathew Jelley

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mathew Jelley

Change date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Jelley

Appointment date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom

New address: 19-21 Middle Row Stevenage Hertfordshire SG1 3AW

Change date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr Mathew Jelley

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-31

Officer name: Mr Paul Allen Jelley

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr Paul Allen Jelley

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Paul Allen Jelley

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Mathew Jelley

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Allen Jelley

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Paul Allen Jelley

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Paul Allen Jelley

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mathew Jelley

Change date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: 108 High Street Stevenage Hertfordshire SG1 3DW

Change date: 2016-10-03

Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-01

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABERTON GOLF CLUB SERVICES LTD

55 BABERTON AVENUE,JUNIPER GREEN,EH14 5DU

Number:SC520213
Status:ACTIVE
Category:Private Limited Company

BEAUTY & STYLE LTD

15A STATION ROAD,HARROW,HA1 2UF

Number:09175550
Status:ACTIVE
Category:Private Limited Company

DPC MANAGEMENT & RESEARCH LLP

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:OC350025
Status:ACTIVE
Category:Limited Liability Partnership

DR J.W.SAYER LIMITED

CHERRY TREE BARN,SUDBURY,CO10 7JT

Number:05437326
Status:ACTIVE
Category:Private Limited Company

FM ASSET MANAGEMENT LIMITED

LASHAM AIRFIELD LASHAM,ALTON,GU34 5SR

Number:11089736
Status:ACTIVE
Category:Private Limited Company

LIMITED INVESTMENT LTD

UNIT Q,LONDON,SE15 2NL

Number:10947991
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