About

Registered Number: 07701168
Date of Incorporation: 12/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 89 Brookvale Road Aston, Birmingham, West Midlands, B6 7AR,

 

Founded in 2011, Pjb Accident Repairs Ltd have registered office in Birmingham in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCIOCHI, Carl 29 July 2020 - 1
BACCOICHI, Scott 29 March 2012 - 1
BACCIOCHI, Paul John 12 July 2011 06 March 2020 1
BACCOICHI, Carl 29 March 2012 06 March 2020 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 30 January 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 27 September 2019
CVA4 - N/A 19 July 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AD01 - Change of registered office address 11 March 2019
CH01 - Change of particulars for director 11 March 2019
CVA3 - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 August 2018
AA01 - Change of accounting reference date 23 March 2018
MR01 - N/A 15 December 2017
CVA3 - N/A 10 December 2017
AA - Annual Accounts 19 September 2017
SH01 - Return of Allotment of shares 11 September 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 10 April 2017
MR01 - N/A 24 February 2017
MR04 - N/A 06 February 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 11 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 August 2014
1.1 - Report of meeting approving voluntary arrangement 23 July 2014
MR01 - N/A 06 May 2014
AAMD - Amended Accounts 15 April 2014
1.1 - Report of meeting approving voluntary arrangement 24 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 May 2013
AA01 - Change of accounting reference date 20 March 2013
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AD01 - Change of registered office address 20 July 2011
NEWINC - New incorporation documents 12 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

A registered charge 23 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.