About

Registered Number: 05581988
Date of Incorporation: 04/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: One New Street, Wells, Somerset, BA5 2LA

 

P J Aiken Ltd was registered on 04 October 2005. The companies directors are Collins, Claire Louise, Gregory, Anthony Neil, Gregory, Katrina Marie. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Anthony Neil 04 October 2005 27 January 2020 1
GREGORY, Katrina Marie 04 October 2005 27 January 2020 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Claire Louise 27 January 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 March 2020
SH06 - Notice of cancellation of shares 13 March 2020
SH03 - Return of purchase of own shares 13 March 2020
PSC07 - N/A 19 February 2020
PSC01 - N/A 19 February 2020
PSC01 - N/A 19 February 2020
AP03 - Appointment of secretary 19 February 2020
AA - Annual Accounts 11 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
MR01 - N/A 29 January 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 10 April 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 October 2010
RESOLUTIONS - N/A 07 April 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 16 November 2006
RESOLUTIONS - N/A 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
225 - Change of Accounting Reference Date 21 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.