P S J Properties Ltd was registered on 29 January 2003 and has its registered office in Somerset, it has a status of "Active". We do not know the number of employees at this business. The current directors of this business are listed as Jessopp, Ann Patricia, Jessopp, Martin Phillip, Jessopp, Philip Stanley in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESSOPP, Ann Patricia | 29 January 2003 | - | 1 |
JESSOPP, Martin Phillip | 06 April 2019 | - | 1 |
JESSOPP, Philip Stanley | 29 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 05 September 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
MISC - Miscellaneous document | 29 April 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
363s - Annual Return | 08 February 2005 | |
225 - Change of Accounting Reference Date | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 15 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
395 - Particulars of a mortgage or charge | 08 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2003 | |
225 - Change of Accounting Reference Date | 20 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 07 February 2003 | |
NEWINC - New incorporation documents | 29 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 May 2012 | Outstanding |
N/A |
Legal charge | 12 June 2009 | Outstanding |
N/A |
Legal charge | 27 October 2006 | Outstanding |
N/A |
Legal charge | 19 July 2005 | Outstanding |
N/A |
Legal charge | 23 March 2005 | Outstanding |
N/A |
Legal charge | 24 September 2004 | Outstanding |
N/A |
Legal charge | 29 June 2004 | Fully Satisfied |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Debenture | 01 December 2003 | Outstanding |
N/A |