Established in 2000, P J Quality Services Ltd are based in Waterlooville, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Peter Kenneth | 29 March 2000 | - | 1 |
JENKINS, Marjorie Anne | 29 March 2000 | 26 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
AA - Annual Accounts | 08 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 July 2019 | |
DS01 - Striking off application by a company | 25 June 2019 | |
CS01 - N/A | 02 April 2019 | |
PSC04 - N/A | 02 April 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
AD01 - Change of registered office address | 10 December 2018 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 17 November 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM02 - Termination of appointment of secretary | 28 April 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 12 April 2012 | |
CH03 - Change of particulars for secretary | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 05 June 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
287 - Change in situation or address of Registered Office | 05 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 23 June 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 13 May 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 26 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
287 - Change in situation or address of Registered Office | 14 April 2000 | |
NEWINC - New incorporation documents | 29 March 2000 |