About

Registered Number: 06503283
Date of Incorporation: 13/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Carter Lane East, South Normanton, Alfreton, Derbyshire, DE55 2DY

 

Pit Stop J28 Ltd was founded on 13 February 2008 and are based in Alfreton in Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Benjamin Arnold 13 February 2008 - 1
SHORT, Darrell Conway 13 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Karen 13 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 07 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 June 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 23 February 2016
MR01 - N/A 25 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 31 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 03 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.