Pj2 Design Ltd was registered on 05 December 2002 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jenkins, Paul Anthony, Cox, Stephen, Michael, Georgia for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Paul Anthony | 05 December 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Stephen | 14 July 2005 | 17 July 2008 | 1 |
MICHAEL, Georgia | 05 December 2002 | 13 July 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 13 September 2018 | |
AD01 - Change of registered office address | 24 August 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2017 | |
CS01 - N/A | 02 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2017 | |
AD01 - Change of registered office address | 27 September 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 08 December 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
AA - Annual Accounts | 01 October 2009 | |
AA - Annual Accounts | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
AA - Annual Accounts | 13 October 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
363s - Annual Return | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
363a - Annual Return | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 22 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2003 | |
NEWINC - New incorporation documents | 05 December 2002 |