About

Registered Number: 04381637
Date of Incorporation: 26/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN

 

Pjr Developments Ltd was registered on 26 February 2002 with its registered office in Cardiff, it has a status of "Active". This organisation has 2 directors listed as Phillips, Diane Elizabeth, Dowse, Philip Jon Reginald in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSE, Philip Jon Reginald 06 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Diane Elizabeth 06 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 20 April 2004
363s - Annual Return 16 June 2003
395 - Particulars of a mortgage or charge 07 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.