PJB GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08963669 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PJB GROUP HOLDINGS LIMITED is an active private limited company with number 08963669. It was incorporated 10 years, 2 months, 7 days ago, on 27 March 2014. The company address is 116 Duke Street, Liverpool, L1 5JW, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type dormant
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Benson
Change date: 2021-04-01
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Benson
Notification date: 2021-04-01
Documents
Resolution
Date: 14 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip David Harrison
Cessation date: 2021-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip David Harrison
Termination date: 2021-03-31
Documents
Notification of a person with significant control
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-31
Psc name: Paul Benson
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Paul Benson
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-08
Old address: Carnoustie House Kelvin Close Warrington Cheshire WA3 7PB
New address: 116 Duke Street Liverpool Merseyside L1 5JW
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Byron James Crellin
Cessation date: 2019-03-26
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzanne Elizabeth Byrne
Cessation date: 2019-03-26
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-26
Psc name: Keith Murray Dearling
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip David Harrison
Notification date: 2019-03-26
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-26
Officer name: Mr Philip David Harrison
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-26
Officer name: Keith Murray Dearling
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Byron Crellin
Termination date: 2018-08-22
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change to a person with significant control
Date: 18 May 2018
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-14
Psc name: Mrs Suzanne Elizabeth Byrne
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Nowell
Termination date: 2018-01-29
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-29
Officer name: Rupert Paul Atkinson
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 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: 08 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Allen Byrne
Termination date: 2015-05-31
Documents
Capital allotment shares
Date: 08 Dec 2014
Action Date: 24 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-24
Capital : 112 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Byron Crellin
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Paul Atkinson
Documents
Capital name of class of shares
Date: 20 May 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH02
Date: 2014-05-07
Documents
Some Companies
148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED
66 CORONATION ROAD,BRISTOL,BS3 1AS
Number: | 03723397 |
Status: | ACTIVE |
Category: | Private Limited Company |
61A EAST STREET,BARKING,IG11 8EJ
Number: | 11785759 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODHAM CLOSE, RUBERY,BIRMINGHAM,B45 9YP
Number: | 09367946 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HARTINGTON,GLOUCESTER,GL1 5TJ
Number: | 11387351 |
Status: | ACTIVE |
Category: | Private Limited Company |
M F EDUCATION CONSULTANTS LTD.
100 POLEFIELD CIRCLE,MANCHESTER,M25 2NQ
Number: | 08670644 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A WELLINGTON AVENUE,BORDON,GU35 9QD
Number: | 09878748 |
Status: | ACTIVE |
Category: | Private Limited Company |