About

Registered Number: 04685013
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Pjs House, 9-11 Harris Street, Middlesbrough, TS1 5EF

 

Pjs Properties Ltd was founded on 04 March 2003 and has its registered office in Middlesbrough, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Michael 04 March 2003 - 1
STEPHENSON, Paul 04 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 March 2014
MR01 - N/A 15 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 10 August 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 28 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
287 - Change in situation or address of Registered Office 28 May 2004
RESOLUTIONS - N/A 21 April 2004
MEM/ARTS - N/A 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 12 June 2003
225 - Change of Accounting Reference Date 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Outstanding

N/A

Legal charge 03 August 2004 Outstanding

N/A

Legal charge 15 July 2004 Outstanding

N/A

Legal charge 25 June 2004 Outstanding

N/A

Legal charge 21 June 2004 Outstanding

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Legal charge 11 December 2003 Fully Satisfied

N/A

Legal charge 11 December 2003 Fully Satisfied

N/A

Legal charge 11 December 2003 Fully Satisfied

N/A

Debenture 30 May 2003 Outstanding

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.