About

Registered Number: 03250203
Date of Incorporation: 16/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O P1 Accounting Services Ltd 8 The Parade, Bradford Street, Shifnal, Shropshire, TF11 8DL,

 

Pja Promotions Ltd was founded on 16 September 1996 with its registered office in Shifnal, Shropshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREA, Peter James 15 November 1996 - 1
ANDREA, Christopher 16 September 1996 22 November 2006 1
HARRIS, Susan 16 September 1996 21 September 1999 1
HRANO, Michael Martin 15 November 1996 13 November 2001 1
POWELL, Claire 16 September 1996 21 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ANDREA, Michael 22 November 2006 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 27 June 2017
CH01 - Change of particulars for director 16 May 2017
AAMD - Amended Accounts 04 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 29 October 2014
AR01 - Annual Return 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 June 2010
TM02 - Termination of appointment of secretary 14 January 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
CERTNM - Change of name certificate 03 December 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 20 September 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
DISS40 - Notice of striking-off action discontinued 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
652C - Withdrawal of application for striking off 21 November 2001
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2001
652a - Application for striking off 02 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 29 March 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 23 September 1999
287 - Change in situation or address of Registered Office 20 August 1999
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 24 September 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
CERTNM - Change of name certificate 25 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2011 Outstanding

N/A

Rent deposit deed 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.