About

Registered Number: 05553170
Date of Incorporation: 02/09/2005 (18 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Begbies Traynor Temple Point, Temple Row, Birmingham, B2 5LG

 

Founded in 2005, Pjb (Midlands) Ltd has its registered office in Birmingham, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bleakley, Deborah Margaret, Bleakley, Natalie Claire, Bleakley, Paul John, Bleakley, Richard John Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, Deborah Margaret 02 September 2005 - 1
BLEAKLEY, Natalie Claire 23 April 2014 - 1
BLEAKLEY, Paul John 02 September 2005 15 November 2017 1
BLEAKLEY, Richard John Anthony 15 March 2012 06 February 2018 1

Filing History

Document Type Date
AM10 - N/A 30 October 2019
AM19 - N/A 18 September 2019
AM10 - N/A 17 May 2019
AM06 - N/A 23 January 2019
AM03 - N/A 13 December 2018
AM01 - N/A 24 October 2018
AD01 - Change of registered office address 17 October 2018
RP04AR01 - N/A 20 September 2018
MR04 - N/A 11 September 2018
SH01 - Return of Allotment of shares 07 August 2018
TM01 - Termination of appointment of director 01 August 2018
OC - Order of Court 01 August 2018
AA01 - Change of accounting reference date 14 May 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 28 November 2017
MR01 - N/A 07 November 2017
MR04 - N/A 01 November 2017
MR04 - N/A 01 November 2017
CS01 - N/A 10 October 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 October 2014
MR01 - N/A 04 October 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 17 October 2013
MR05 - N/A 31 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 June 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 30 August 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

A registered charge 29 September 2017 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

Debenture 18 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.