About

Registered Number: 04253256
Date of Incorporation: 17/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 4 Carnoustie Close, Chestfield, Whitstable, Kent, CT5 3PW

 

Established in 2001, P J Thomason & Associates Ltd have registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at P J Thomason & Associates Ltd. The companies directors are listed as Rigden, Stephen Robert, Thomason, Elisabeth Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGDEN, Stephen Robert 01 August 2014 - 1
THOMASON, Elisabeth Jane 05 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 18 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2015
MR01 - N/A 23 December 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 22 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 08 October 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Legal charge 14 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.