PLJS GROUP LIMITED

Unit 2 Old Brick Works Lane, Chesterfield, S41 7JD, England
StatusACTIVE
Company No.08973410
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

PLJS GROUP LIMITED is an active private limited company with number 08973410. It was incorporated 10 years, 1 month, 19 days ago, on 02 April 2014. The company address is Unit 2 Old Brick Works Lane, Chesterfield, S41 7JD, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Miss Sheryl Blakeley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: 766 Chatsworth Road Chesterfield S40 3PN England

Change date: 2023-07-31

New address: Unit 2 Old Brick Works Lane Chesterfield S41 7JD

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheryl Blakeley

Cessation date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sheryl Blakeley

Appointment date: 2021-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheryl Blakeley

Notification date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Currey

Change date: 2021-11-15

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euro prestige LIMITED\certificate issued on 03/12/21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Currey

Change date: 2021-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Springwell Farm Loads Road Holymoorside Chesterfield Derbyshire S42 7HW

Change date: 2021-11-17

New address: 766 Chatsworth Road Chesterfield S40 3PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARDEVIL LIMITED

41 RECTORY LANE,WEST BYFLEET,KT14 7LR

Number:08534043
Status:ACTIVE
Category:Private Limited Company

BELPRO (FABRICATIONS) LIMITED

FINEDON SIDINGS,WELLINGBOROUGH NORTHANTS,NN9 5NY

Number:01188483
Status:ACTIVE
Category:Private Limited Company

DELPHI HEALTHCARE LIMITED

26 WENDLING ROAD,SUTTON,SM1 3ND

Number:08557133
Status:ACTIVE
Category:Private Limited Company

MAHAL ENTERPRISES LIMITED

8 HUMBER ROAD,NOTTINGHAM,NG9 2EF

Number:08433396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORETASKS BUSINESS SOLUTION LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10676488
Status:ACTIVE
Category:Private Limited Company

R A SHAYLER & SON LIMITED

17 POINTER PLACE,ABINGDON,OX13 6FQ

Number:09218694
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