PJ & MJ PROPERTIES LIMITED

1 Hulme Road 1 Hulme Road, Stockport, SK4 5HL, Cheshire, United Kingdom
StatusACTIVE
Company No.09323865
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

PJ & MJ PROPERTIES LIMITED is an active private limited company with number 09323865. It was incorporated 9 years, 6 months, 7 days ago, on 24 November 2014. The company address is 1 Hulme Road 1 Hulme Road, Stockport, SK4 5HL, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: John Paul Carolan

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Harry Williamson

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Carolan

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Julie Maria Williamson

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Paul Carolan

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Paul Harry Williamson

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Michelle Carolan

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Julie Maria Williamson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 1 Hulme Road Heaton Chapel Stockport Cheshire SK4 5HL

Change date: 2020-06-29

Old address: 1 Hulme Road Heaton Chapel Stockport SK4 5HL

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Williamson Paul Harry

Change date: 2014-11-26

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLESTON FITNESS LIMITED

41 WESTMINSTER ROAD,BRISTOL,BS5 9AN

Number:10323488
Status:ACTIVE
Category:Private Limited Company

DS CHISOU EXPRESS LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:10702632
Status:ACTIVE
Category:Private Limited Company

FORGE CONFIDENTIAL SHREDDING LIMITED

UNIT C SCOTCH PARK TRADING ESTATE,LEEDS,LS12 2PY

Number:10735351
Status:ACTIVE
Category:Private Limited Company

HESTERS WAY NEIGHBOURHOOD PROJECT

HESTERS WAY COMMUNITY RESOURCE,CHELTENHAM,GL51 7SU

Number:03155234
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PAULA'S POTS AND POSIES COMMUNITY INTEREST COMPANY

58 VALLEY GARDENS,WALLSEND,NE28 7HB

Number:09549388
Status:ACTIVE
Category:Community Interest Company

PELICANS AND MONKEYS LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10052729
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