Advanced company searchLink opens in new window

PJS INDUSTRIAL SUPPLIES LIMITED

Company number 01605025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 3
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 30 December 2009 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2009 CH03 Secretary's details changed for Mrs Sylvia Anne Huxtable on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Jon-Paul Huxtable on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Mrs Sylvia Anne Huxtable on 1 October 2009
05 Jan 2009 363a Return made up to 31/12/08; full list of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from unit 10 castle acres industrial park castle road sittingbourne kent ME10 3RZ
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
29 Jan 2008 363a Return made up to 31/12/07; full list of members
29 Jan 2008 288c Director's particulars changed
28 Jan 2008 288b Director resigned