About

Registered Number: 05014969
Date of Incorporation: 14/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Pen-Y-Cwarel House, Maesycwmmer, Hengoed, CF82 7SN,

 

Founded in 2004, Pjc Investments Ltd have registered office in Hengoed. We do not know the number of employees at this company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATERSON FOX, Emma Louise 14 January 2004 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 April 2020
CS01 - N/A 20 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 24 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 November 2018
PSC07 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 20 April 2017
CS01 - N/A 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363s - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 10 March 2005
225 - Change of Accounting Reference Date 07 February 2005
395 - Particulars of a mortgage or charge 03 April 2004
RESOLUTIONS - N/A 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 January 2006 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.