About

Registered Number: 05206646
Date of Incorporation: 16/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 166 Banks Road, West Kirby, Wirral, CH48 0RH,

 

Pj Environmental Ltd was registered on 16 August 2004. Jones, Moya Patricia, Jones, Paul Valentine, Jones, Peter Anthony are listed as directors of Pj Environmental Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Valentine 16 August 2004 - 1
JONES, Peter Anthony 01 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Moya Patricia 16 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 18 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 01 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2012 Outstanding

N/A

Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.