PJP DESIGN LIMITED

Ds House Ds House, Croydon, CR0 1NG, Surrey
StatusACTIVE
Company No.09358418
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

PJP DESIGN LIMITED is an active private limited company with number 09358418. It was incorporated 9 years, 5 months, 5 days ago, on 17 December 2014. The company address is Ds House Ds House, Croydon, CR0 1NG, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr Gary Stewart Pope

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Stewart Pope

Change date: 2020-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Stewart Pope

Notification date: 2018-10-04

Documents

View document PDF

Capital cancellation shares

Date: 04 Oct 2018

Action Date: 30 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-30

Capital : 120 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-30

Psc name: Alan Jones

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Alan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Bastin

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Bastin

Appointment date: 2016-10-01

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Capital : 123 GBP

Date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIME PREVENTION PRODUCTS LIMITED

UNIT 13 CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE,CHESHAM,HP5 2PX

Number:04799523
Status:ACTIVE
Category:Private Limited Company

HMHABANE CONSULTING LIMITED

39 DENNY AVENUE,WALTHAM ABBEY,EN9 1NT

Number:08389616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH EAST LEEDS ELECTRICAL LTD

DEVONSHIRE HOUSE,LEEDS,LS8 1AY

Number:09705932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDDITCH EXPRESS LIMITED

DOMINIQUE HOUSE 1, CHURCH ROAD,DUDLEY,DY2 0LY

Number:07730394
Status:ACTIVE
Category:Private Limited Company

SHROPHAM HAULAGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09136872
Status:ACTIVE
Category:Private Limited Company

STORM 1ST LIMITED

55-57 GROSVENOR ROAD,KENT,TN1 2AY

Number:04713556
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