About

Registered Number: 04609227
Date of Incorporation: 05/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 18 Barn Owl Way, Stoke Gifford, Bristol, BS34 8RZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.