About

Registered Number: 05562592
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Morris Road Garage, Western Road, Lewes, East Sussex, BN7 1RR

 

P J H Automotive Ltd was founded on 13 September 2005 and has its registered office in Lewes, it's status is listed as "Active". There are 3 directors listed as Young, Natasha, Harris, Paul, Harris, Geraldine for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Paul 13 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Natasha 01 September 2018 - 1
HARRIS, Geraldine 13 September 2005 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AP03 - Appointment of secretary 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 23 September 2015
CH03 - Change of particulars for secretary 23 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 27 July 2012
SH01 - Return of Allotment of shares 12 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 17 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 23 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 2006 Outstanding

N/A

Debenture 12 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.