About

Registered Number: 04262118
Date of Incorporation: 31/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 24 King Street, Ulverston, Cumbria, LA12 7DZ

 

Based in Cumbria, Pj Tremaine Ltd was founded on 31 July 2001, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMBERBATCH, Alec 31 July 2001 - 1
CUMBERBATCH, Stephen 31 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 16 March 2020
AA01 - Change of accounting reference date 12 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 April 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 28 September 2018
MR01 - N/A 06 September 2018
AA - Annual Accounts 06 August 2018
MR04 - N/A 03 May 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 August 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AA - Annual Accounts 01 April 2014
AA01 - Change of accounting reference date 28 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 30 January 2012
AA01 - Change of accounting reference date 23 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 19 September 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 09 August 2005
AAMD - Amended Accounts 14 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 19 April 2004
225 - Change of Accounting Reference Date 21 January 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 21 August 2003
225 - Change of Accounting Reference Date 03 July 2003
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 10 February 2003
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

Debenture 05 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.