About

Registered Number: 05818961
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Mayfield House, East Street, Mayfield, East Sussex, TN20 6TZ,

 

Founded in 2006, Pjl Healthcare Ltd have registered office in Mayfield, East Sussex. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Janis June 21 September 2006 - 1
THOMPSON, Leah Anne 01 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 03 April 2020
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
PSC04 - N/A 10 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 May 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 21 May 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 September 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 16 August 2011
CH03 - Change of particulars for secretary 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
225 - Change of Accounting Reference Date 04 April 2007
225 - Change of Accounting Reference Date 21 March 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
MEM/ARTS - N/A 20 November 2006
RESOLUTIONS - N/A 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
CERTNM - Change of name certificate 14 September 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Outstanding

N/A

Debenture 24 April 2009 Outstanding

N/A

Legal charge 24 April 2009 Outstanding

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.