About

Registered Number: 04680411
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 32 Froghall Lane, Walkern, Stevenage, Hertfordshire, SG2 7PH

 

Based in Stevenage, P J Andrews Services Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 3 directors listed as Allen, Claire, Andrews, Paul James, Andrews, Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Paul James 03 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Claire 01 April 2008 - 1
ANDREWS, Catherine 03 March 2003 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 03 April 2015
CERTNM - Change of name certificate 05 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 March 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 19 April 2004
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
CERTNM - Change of name certificate 26 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.