P&J RETAILING LLP

Shell Service Station Shell Service Station Shell Service Station Shell Service Station, Eastleigh, SO50 9NH, Hampshire, United Kingdom
StatusACTIVE
Company No.OC386872
CategoryLimited Liability Partnership
Incorporated26 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

P&J RETAILING LLP is an active limited liability partnership with number OC386872. It was incorporated 10 years, 10 months, 23 days ago, on 26 July 2013. The company address is Shell Service Station Shell Service Station Shell Service Station Shell Service Station, Eastleigh, SO50 9NH, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 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: 01 Sep 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: LLAD01

New address: Shell Service Station Shell Service Station Passfield Avenue Eastleigh Hampshire SO50 9NH

Change date: 2023-01-27

Old address: Shell Service Station 197 Burgess Road Bassett Southampton Hampshire SO17 1TU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

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: 03 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally Jayne Hindley

Termination date: 2017-10-03

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 08 Sep 2017

Category: Address

Type: LLAD02

Old address: Cobweb Cottage Salisbury Road Sherfield English Romsey Hampshire SO51 6FQ England

New address: Fairlands Farm Landford Wood Salisbury SP5 2ES

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-28

Officer name: Mrs Mary Rose Pearse

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 29 Jul 2016

Category: Address

Type: LLAD04

New address: Shell Service Station 197 Burgess Road Bassett Southampton Hampshire SO17 1TU

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-28

Officer name: Andrew Julian Pearse

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Mary Rose Pearse

Change date: 2016-05-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: LLAD01

Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

Change date: 2016-07-07

New address: Shell Service Station 197 Burgess Road Bassett Southampton Hampshire SO17 1TU

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 15 Mar 2016

Category: Address

Type: LLAD03

New address: Cobweb Cottage Salisbury Road Sherfield English Romsey Hampshire SO51 6FQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-26

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 05 Oct 2015

Category: Address

Type: LLAD02

New address: Cobweb Cottage Salisbury Road Sherfield English Romsey Hampshire SO51 6FQ

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: LLAD01

Change date: 2015-08-27

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: , 13 Mallard Gardens, Hedge End, Southampton, Hampshire, SO30 2XJ

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sally Jayne Hindley

Appointment date: 2014-12-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Mary Rose Pearse

Appointment date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-26

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3868720001

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

40 PONT STREET FREEHOLD LIMITED

40 PONT STREET,LONDON,SW1X 0AD

Number:07125468
Status:ACTIVE
Category:Private Limited Company

F L EDGE & SON LIMITED

1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB

Number:06044485
Status:ACTIVE
Category:Private Limited Company

GSH VENTILATION LIMITED

12 CARMARTHEN DRIVE,PONTYPRIDD,CF38 1HY

Number:08150655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL TRANSPORT G.E.I.E. EEIG

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:GE000262
Status:ACTIVE
Category:Other company type

PETERSENS LOCALISATION LIMITED

107 SHERINGHAM AVENUE,LONDON,N14 4UJ

Number:07636470
Status:ACTIVE
Category:Private Limited Company

SPACE INC LTD

6 AYR GREEN,ROMFORD,RM1 4UJ

Number:08430874
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