About

Registered Number: 03585207
Date of Incorporation: 22/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Turnpike House, London Road, Leigh-On-Sea, Essex, SS9 2UA,

 

Based in Leigh-On-Sea in Essex, P J I Autos Ltd was registered on 22 June 1998, it's status is listed as "Active". We don't know the number of employees at the business. There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Chloe Leigh 10 October 2019 - 1
HAYLOCK, Robert Anthony 23 June 1998 14 February 2003 1
PARKES, Ian George 23 June 1998 31 July 2001 1
PARKES, Steven John 15 March 2002 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Susan 01 August 2001 01 April 2007 1
SUTTON, Angela 01 April 2007 11 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
PSC01 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
PSC07 - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 December 2018
TM02 - Termination of appointment of secretary 23 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 11 August 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 02 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 27 September 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 03 February 2000
225 - Change of Accounting Reference Date 21 January 2000
363s - Annual Return 10 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.