About

Registered Number: 05211389
Date of Incorporation: 20/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 6 Westwoods Hollow, Burntwood, Staffordshire, WS7 9AT

 

Pjm Contracts Ltd was founded on 20 August 2004 and has its registered office in Staffordshire. Currently we aren't aware of the number of employees at the this company. Mansfield, Serena Mary is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Serena Mary 20 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
287 - Change in situation or address of Registered Office 16 June 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.