About

Registered Number: 02792023
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit 17 Oxleasow Road, East Moons Moat Industrial Estate, Redditch, B98 0RE

 

Based in Redditch, P J S Mouldings Ltd was established in 1993, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Jason 19 February 1993 - 1
SMITH, Sonia Teresa 18 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Wendy Ann 19 February 1993 18 August 2004 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 27 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 25 March 2015
MR01 - N/A 03 March 2015
MR04 - N/A 09 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
353 - Register of members 26 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 February 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 22 September 2000
RESOLUTIONS - N/A 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 27 November 1998
RESOLUTIONS - N/A 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
123 - Notice of increase in nominal capital 12 August 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 17 February 1997
395 - Particulars of a mortgage or charge 02 December 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 12 April 1996
288 - N/A 27 February 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 04 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1993
287 - Change in situation or address of Registered Office 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2016 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

Debenture 01 May 2010 Fully Satisfied

N/A

Debenture deed 27 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.