About

Registered Number: 03099856
Date of Incorporation: 08/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 1 Gemini Court, 42a Throwley Way,, Sutton, Surrey, SM1 4AF,

 

P.J.B. Computing Ltd was registered on 08 September 1995, it's status at Companies House is "Active". We don't currently know the number of employees at P.J.B. Computing Ltd. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGGIS, Sandra Ruth 08 September 1995 - 1
BOGGIS, Philip John 08 September 1995 03 October 2011 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 02 April 2020
AA01 - Change of accounting reference date 26 February 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 July 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 17 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 12 April 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 18 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
NEWINC - New incorporation documents 08 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.