About

Registered Number: 04960684
Date of Incorporation: 12/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 86 Victoria Road, Beverley, HU17 8PJ,

 

Having been setup in 2003, Pjs Electrical & Alarm Services Ltd are based in Beverley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Hill, David Jeffrey, Hill, Tracey Louise, Hill, Valerie, Mossop, Joanne, Hill, David Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David Jeffrey 27 July 2010 - 1
HILL, Tracey Louise 30 July 2007 - 1
HILL, David Jeffrey 18 November 2003 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Valerie 07 March 2005 14 November 2009 1
MOSSOP, Joanne 18 November 2003 27 July 2010 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 22 November 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 26 October 2012
AD01 - Change of registered office address 26 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
AAMD - Amended Accounts 06 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
225 - Change of Accounting Reference Date 19 September 2005
CERTNM - Change of name certificate 12 September 2005
287 - Change in situation or address of Registered Office 24 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.