PJB GROUP HOLDINGS LIMITED

116 Duke Street, Liverpool, L1 5JW, Merseyside, England
StatusACTIVE
Company No.08963669
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-24

Capital : 112 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Byron Crellin

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Paul Atkinson

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 May 2014

Action Date: 07 May 2014

Category: Capital

Type: SH02

Date: 2014-05-07

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

66 CORONATION ROAD,BRISTOL,BS3 1AS

Number:03723397
Status:ACTIVE
Category:Private Limited Company

DIXY CHICKEN ILFORD LTD

61A EAST STREET,BARKING,IG11 8EJ

Number:11785759
Status:ACTIVE
Category:Private Limited Company

EVANS AND BOURNE LIMITED

10 WOODHAM CLOSE, RUBERY,BIRMINGHAM,B45 9YP

Number:09367946
Status:ACTIVE
Category:Private Limited Company

HAARAJ LTD

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

OUR HORIZON LTD

11A WELLINGTON AVENUE,BORDON,GU35 9QD

Number:09878748
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