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.
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 |
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 |
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 |