About

Registered Number: 05214135
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 7 Ashwood Grove, Horbury, Wakefield, West Yorkshire, WF4 5HY

 

Established in 2004, Pjk Property Ltd has its registered office in West Yorkshire. Kaye, Peter John, Kaye, Susan Elizabeth are listed as the directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Peter John 25 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Susan Elizabeth 25 August 2004 25 August 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 01 June 2018
PSC04 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
SH01 - Return of Allotment of shares 08 September 2017
CS01 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
RESOLUTIONS - N/A 30 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 30 August 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 September 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
AA - Annual Accounts 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 01 November 2008
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 18 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 September 2006 Outstanding

N/A

Legal mortgage 04 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.