About

Registered Number: 04171236
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF

 

Founded in 2001, P.J.G. Creative Design Ltd have registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Andrew Kevin 02 March 2001 - 1
GRANT, Paula Jeanette 02 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 14 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 22 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.